Search icon

PRACTICE MANAGEMENT, INC.

Company Details

Name: PRACTICE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3290007
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 E GRASSY SPRAIN ROAD, SUITE 508, YONKERS, NY, United States, 10710
Principal Address: 35 E GRASSY SPRAIN RD, SUITE 508, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRACTICE MANAGEMENT, INC. DOS Process Agent 35 E GRASSY SPRAIN ROAD, SUITE 508, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JAY FENSTERSTOCK Chief Executive Officer 35 E GRASSY SPRAIN RD, SUITE 508, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
204023470
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-03 2020-01-09 Address 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-02-03 2020-01-09 Address 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2012-02-03 2020-01-09 Address JAY FENSTERSTOCK, 35 E GRASSY SPRIAN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-01-25 2012-02-03 Address 14 SHORE ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2008-01-25 2012-02-03 Address 14 SHORE ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200109060069 2020-01-09 BIENNIAL STATEMENT 2017-12-01
120203002058 2012-02-03 BIENNIAL STATEMENT 2011-12-01
100217002495 2010-02-17 BIENNIAL STATEMENT 2009-12-01
080125002378 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051207000722 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State