Name: | PHYCOR OF HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1998 (27 years ago) |
Entity Number: | 2292617 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Tennessee |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 173 BRIDGE PLAZA NORTH, SUITE 1600, FORT LEE, AZ, United States, 07024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH STRAUS | Chief Executive Officer | 173 BRIDGE PLAZA NORTH, FORT LEE, AZ, United States, 07024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, AZ, 07024, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-09-19 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-08-04 | 2024-09-19 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2006-08-04 | Address | 411 HACKENSACK AVE, 7TH FL, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001269 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220805002724 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
200803063247 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180809006139 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160823006030 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State