Name: | PORT EMERGENCY MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Entity Number: | 3207208 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4535 Dressler Road NW, Canton, OH, United States, 44718 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 631-862-3000
Phone +1 631-474-6000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW JENIS, M.D. | Chief Executive Officer | 4535 DRESSLER ROAD NW, CANTON, OH, United States, 44718 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-05-03 | Address | 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-05-03 | Address | 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 4535 DRESSLER ROAD NW, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 12420 MILESTONE CENTER DRIVE, SUITE 205, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000168 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
241028001362 | 2024-10-28 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-28 |
230516000931 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210503060733 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200114060278 | 2020-01-14 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State