Search icon

MEDICAL EVALUATION SPECIALIST, P.C.

Company Details

Name: MEDICAL EVALUATION SPECIALIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720136
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 3280 PEACHTREE ROAD, SUITE 2625, ATLANTA, GA, United States, 30305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DR NEIL KAHANOVITZ Chief Executive Officer 700 VETERANS MEMORIAL HWY, STE 300, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 700 VETERANS MEMORIAL HWY, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-03-21 2024-01-18 Address 700 VETERANS MEMORIAL HWY, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-01-31 2014-03-21 Address 161 E 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-01-31 2016-01-05 Address 700 VETERANS MEMORIAL HWY, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2013-05-09 2024-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118001484 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220104000415 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200107060803 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180104006342 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160105006843 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State