Name: | ZHANG MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2001 (24 years ago) |
Entity Number: | 2696960 |
ZIP code: | 07004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 100 Passaic Avenue, Suite 310, Suite 310, Fairfield, NJ, United States, 07004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHANG MEDICAL P.C. | DOS Process Agent | 100 Passaic Avenue, Suite 310, Suite 310, Fairfield, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
JOHN ZHANG | Chief Executive Officer | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-17 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-20 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-10 | 2024-02-06 | Address | 4 COLUMBUS CIRCLE, 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003060 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
191129060074 | 2019-11-29 | BIENNIAL STATEMENT | 2019-11-01 |
171110006121 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
170822002016 | 2017-08-22 | BIENNIAL STATEMENT | 2015-11-01 |
091102002867 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State