Search icon

MANHATTAN TOTAL HEALTH & GENERAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN TOTAL HEALTH & GENERAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 2003 (22 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 2872888
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 22 EAST 49TH ST, 5TH FLR, NEW YORK, NY, United States, 10017
Address: 22 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GIORDANO MD Chief Executive Officer 22 EAST 49TH ST, 5TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EAST 49TH STREET, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1528202058

Authorized Person:

Name:
MRS. KIMBERLEY ANN JASON
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2128324673

History

Start date End date Type Value
2022-08-05 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-20 2023-02-11 Address 22 EAST 49TH ST, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-09-20 2007-03-12 Address 80 PARK AVE, #10K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-02-21 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-21 2023-02-11 Address 22 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000693 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
150202007526 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131023006215 2013-10-23 BIENNIAL STATEMENT 2013-02-01
110302002103 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090415002909 2009-04-15 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State