Name: | EMERGENCY MEDICAL ASSOCIATION OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845679 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 Burton Hills Blvd, Ste 500, Nashville, TN, United States, 37215 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL H. HARRIS MD | Chief Executive Officer | 20 BURTON HILLS BLVD, STE 500, NASHVILLE, TN, United States, 37215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | 7700 W. SUNRISE BOULEVARD, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 20 BURTON HILLS BLVD, STE 500, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001266 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221209002460 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201201061303 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006627 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205007891 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State