Search icon

PRIMECARE MEDICAL OF NEW YORK, INC.

Company Details

Name: PRIMECARE MEDICAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280555
ZIP code: 14604
County: Broome
Place of Formation: New York
Address: 2000 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604
Principal Address: 3940 LOCUST LANE, HARRISBURG, PA, United States, 17109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SANDERS C/O BARCLAY DAMON LLP DOS Process Agent 2000 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
THOMAS WEBER Chief Executive Officer 3940 LOCUST LANE, HARRISBURG, PA, United States, 17109

History

Start date End date Type Value
2024-01-19 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-19 2020-06-15 Address 3940 LOCUST LANE, HARRISBURG, PA, 17109, USA (Type of address: Principal Executive Office)
2002-04-19 2020-06-15 Address 3940 LOCUST LANE, HARRISBURG, PA, 17109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200615060108 2020-06-15 BIENNIAL STATEMENT 2018-07-01
130829002203 2013-08-29 BIENNIAL STATEMENT 2012-07-01
110711000003 2011-07-11 ERRONEOUS ENTRY 2011-07-11
DP-1686133 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
020620002112 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State