Search icon

VIDYA VALADA INTERNAL MEDICINE, P.C.

Company Details

Name: VIDYA VALADA INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360465
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 580 PARK AVENUE, STE 1B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O VIDYA VALADA DOS Process Agent 580 PARK AVENUE, STE 1B, NEW YORK, NY, United States, 10065

Agent

Name Role Address
VIDYA VALADA Agent 580 park avenue,, ste 1b, NEW YORK, NY, 10065

Chief Executive Officer

Name Role Address
VIDYA VALADA MD Chief Executive Officer 580 PARK AVENUE, STE 1B, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1427095223
Certification Date:
2024-06-13

Authorized Person:

Name:
VIDYA VALADA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2127550110
Fax:
2126882207

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 580 PARK AVENUE, STE 1B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 800A 5TH AVE, STE 206, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-30 Address 580 PARK AVENUE, STE 1B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 800A 5TH AVE, STE 206, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231030018314 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
231005004068 2023-10-05 BIENNIAL STATEMENT 2022-05-01
120521006071 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100520002524 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080616002579 2008-06-16 BIENNIAL STATEMENT 2008-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State