Name: | NEW YORK EM-I MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1998 (27 years ago) |
Entity Number: | 2236280 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 1A BURTON HILLS BLVD., NASHVILLE, TN, United States, 37215 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 607-432-2000
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL HARRIS, M.D. | Chief Executive Officer | 20 BURTON HILLS BLVD., SUITE 500, NASHVILLE, TN, United States, 37215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 1A BURTON HILLS BLVD., NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 20 BURTON HILLS BLVD., SUITE 500, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-03-02 | 2024-03-03 | Address | 1A BURTON HILLS BLVD., NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2016-03-18 | 2018-03-02 | Address | SUITE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000247 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220325002312 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200309060678 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180302006898 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160318006105 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State