NEW YORK PHYSICIANS, LLP

Name: | NEW YORK PHYSICIANS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Nov 1999 (26 years ago) |
Entity Number: | 2440462 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | THE NEW YORK TIMES BUILDING, 620 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 635 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PEPPER HAMILTON LLP | DOS Process Agent | THE NEW YORK TIMES BUILDING, 620 EIGHTH AVE, 37TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2014-09-25 | Address | THE NEW YORK TIMES BUILDING, 630 EIGHTH AVE 37TH FLR, NEW YORK, NY, 10018, 1405, USA (Type of address: Service of Process) |
2004-11-15 | 2009-10-26 | Address | 1180 AVE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10036, 8401, USA (Type of address: Service of Process) |
1999-11-17 | 2004-11-15 | Address | 330 MADISON AVE. SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917002063 | 2019-09-17 | FIVE YEAR STATEMENT | 2019-11-01 |
140925002053 | 2014-09-25 | FIVE YEAR STATEMENT | 2014-11-01 |
091026002533 | 2009-10-26 | FIVE YEAR STATEMENT | 2009-11-01 |
041115002552 | 2004-11-15 | FIVE YEAR STATEMENT | 2004-11-01 |
000228000384 | 2000-02-28 | AFFIDAVIT OF PUBLICATION | 2000-02-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State