Search icon

SHG/PHYAMERICA PHYSICIAN SERVICES, INC.

Company Details

Name: SHG/PHYAMERICA PHYSICIAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2401998
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 2828 CROASDAILE DR, DURHAM, NC, United States, 27705
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN M. SCOTT, MD Chief Executive Officer 2828 CROASDAILE DR, DURHAM, NC, United States, 27705

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-07-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030718002170 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010718002701 2001-07-18 BIENNIAL STATEMENT 2001-07-01
991012000097 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990726000348 1999-07-26 APPLICATION OF AUTHORITY 1999-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State