Search icon

ISLAND MEDICAL PHYSICIANS, P.C.

Company Details

Name: ISLAND MEDICAL PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448072
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 4535 Dressler Road NW, Canton, OH, United States, 44718
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JENIS, M.D. Chief Executive Officer 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 12420 MILESTONE CENTER DR, STE 200, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-05-09 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 12420 MILESTONE CENTER DR, STE 200, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509001873 2025-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-08
241025001020 2024-10-25 AMENDMENT TO BIENNIAL STATEMENT 2024-10-25
231205000983 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211210000793 2021-12-10 BIENNIAL STATEMENT 2021-12-10
200106061967 2020-01-06 BIENNIAL STATEMENT 2017-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State