Search icon

PHYCOR OF HUNTINGTON, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH STRAUS Chief Executive Officer 173 BRIDGE PLAZA NORTH, FORT LEE, AZ, United States, 07024

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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