Search icon

UMC MEDICAL CONSULTANTS, P.C.

Company Details

Name: UMC MEDICAL CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160784
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 660 White Plains Road, Suite 630, Tarrytown, NY, United States, 10591
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR. CHARLES TOTERO Chief Executive Officer 660 WHITE PLAINS ROAD, SUITE 630, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133958087
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 660 WHITE PLAINS ROAD, SUITE 630, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 4 WESTCHESTER PARK DRIVE, STE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-01-18 2022-01-18 Address 4 WESTCHESTER PARK DRIVE, STE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-01-18 2023-07-11 Address 4 WESTCHESTER PARK DRIVE, STE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-01-18 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230711004500 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220118002386 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
210726000253 2021-07-26 BIENNIAL STATEMENT 2021-07-26
200805000107 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
190701060585 2019-07-01 BIENNIAL STATEMENT 2019-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State