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
Name | Role | Address |
---|---|---|
ANDREW JENIS, M.D. | Chief Executive Officer | 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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