Search icon

NEW YORK EMERGENCY ROOM ACCOUNT MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK EMERGENCY ROOM ACCOUNT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181557
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20 Burton Hills Blvd, Suite 300, Nashville, TN, United States, 37215

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH H. GATEWOOD MD Chief Executive Officer 20 BURTON HILLS BLVD, SUITE 300, NASHVILLE, TN, United States, 37215

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 7700 W. SUNRISE BOULEVARD, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 20 BURTON HILLS BLVD, SUITE 300, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 7700 W. SUNRISE BOULEVARD, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250307000392 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230316000416 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210312060120 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190319060476 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170301007238 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State