Name: | HEALTH SOS P.T. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228829 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1015 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Address: | 1255 FIFTH AVE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 718-857-1900
Phone +1 914-400-1500
Phone +1 212-753-4767
Phone +1 718-464-6370
Phone +1 212-222-0042
Phone +1 631-321-6303
Phone +1 212-239-1355
Phone +1 212-343-1500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA FOSCHI | Chief Executive Officer | 1015 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1255 FIFTH AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-12-10 | Address | 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000327 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
230801008673 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
211111001802 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
190705060078 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170705007506 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2400380 | SL VIO | INVOICED | 2016-08-22 | 1000 | SL - Sick Leave Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State