Search icon

INSPIRIS OF NEW YORK MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INSPIRIS OF NEW YORK MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623246
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. BRODERICK, M.D. Chief Executive Officer 1 OPTUM CIRCLE, EDEN PRAIRIE, NY, United States, 55344

DOS Process Agent

Name Role Address
INSPIRIS OF NEW YORK MEDICAL SERVICES, P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

National Provider Identifier

NPI Number:
1386926848

Authorized Person:

Name:
KIRK STANLEY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2128097355

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 1 OPTUM CIRCLE, EDEN PRAIRIE, NY, 55344, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 1 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, NY, 55344, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-08 Address 1 OPTUM CIRCLE, EDEN PRAIRIE, NY, 55344, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 11000 OPTUM CIRCLE, EDEN PRAIRIE, NY, 55344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000104 2025-04-08 BIENNIAL STATEMENT 2025-04-08
241029000482 2024-10-29 AMENDMENT TO BIENNIAL STATEMENT 2024-10-29
230405001598 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210430060393 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190411061036 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State