FORME MEDICAL CENTER, INC

Name: | FORME MEDICAL CENTER, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384733 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7-11 South Broadway, Suite 100, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINA CAPPELLI | Chief Executive Officer | 7-11 SOUTH BROAWAY, SUITE 100, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
FORME MEDICAL CENTER, INC | DOS Process Agent | 7-11 South Broadway, Suite 100, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 7-11 SOUTH BROAWAY, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 7-, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 5 RENAISSANCE SQ, #11G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-09 | 2023-06-06 | Address | 5 RENAISSANCE SQ, #11G, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001205 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
220907001167 | 2022-09-07 | BIENNIAL STATEMENT | 2021-06-01 |
160418000616 | 2016-04-18 | CERTIFICATE OF AMENDMENT | 2016-04-18 |
140909002024 | 2014-09-09 | BIENNIAL STATEMENT | 2013-06-01 |
060601000621 | 2006-06-01 | CERTIFICATE OF MERGER | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State