Name: | KELSON PHYSICIAN PARTNERS OF HARTSDALE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1997 (27 years ago) |
Entity Number: | 2207606 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | KELSON PHYSICIAN PARTNERS INC, 90 STATE HOUSE SQURAE 10TH FL, HARTFORD, CT, United States, 06103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES C WONNACOTT | Chief Executive Officer | 90 STATE HOUSE SQ, 10TH FLOOR, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-17 | 2007-04-18 | Address | 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
2004-04-14 | 2006-01-17 | Address | 90 STATE HOUSE SQUARE, 10TH FL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2006-01-17 | Address | ATTN JOHN H LAWRENCE JR, 1 CONSTITUTION PLAZA, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
1997-12-11 | 2004-04-14 | Address | ATTENTION: FRANK J. MARCO, ONE AMERICAN ROW, HARTFORD, CT, 06103, 2819, USA (Type of address: Service of Process) |
1997-12-11 | 2007-04-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26435 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070418000140 | 2007-04-18 | CERTIFICATE OF CHANGE | 2007-04-18 |
060117002288 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040414002677 | 2004-04-14 | BIENNIAL STATEMENT | 2003-12-01 |
971211000431 | 1997-12-11 | APPLICATION OF AUTHORITY | 1997-12-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State