Search icon

EMERGENCY PHYSICIAN SERVICES OF NEW YORK, P.C.

Company Details

Name: EMERGENCY PHYSICIAN SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274625
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 307 SOUTH EVERGREEN AVE, SUITE 101, WOODBURY, NJ, United States, 08096
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
DAVID ISTVAN, MD Chief Executive Officer 307 SOUTH EVERGREEN AVE, SUITE 101, WOODBURY, NJ, United States, 08096

National Provider Identifier

NPI Number:
1093759847
Certification Date:
2020-09-22

Authorized Person:

Name:
ROBIN MOUGANIS
Role:
DIRECTOR OF PE
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-11-29 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 307 SOUTH EVERGREEN AVE, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 307 SOUTH EVERGREEN AVE, SUITE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2022-12-22 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605001025 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220609000403 2022-06-09 BIENNIAL STATEMENT 2022-06-01
200616060383 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605006968 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160614006489 2016-06-14 BIENNIAL STATEMENT 2016-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State