Search icon

M.E. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M.E. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (19 years ago)
Entity Number: 3442568
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 7th Avenue, 10th floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.E. MEDICAL, P.C. DOS Process Agent 305 7th Avenue, 10th floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL D.M. ENG Chief Executive Officer 305 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1740311026

Authorized Person:

Name:
DR. MICHAEL ENG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2122352085

Form 5500 Series

Employer Identification Number (EIN):
205945333
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 305 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 115 EAST 23RD ST 10TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-03-14 Address 115 EAST 23RD ST 10TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-12-11 2024-03-14 Address 115 EAST 23RD ST 10TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-11-17 2012-12-11 Address 137 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003438 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220422000112 2022-04-22 BIENNIAL STATEMENT 2020-11-01
121211002418 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101129002128 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081117002890 2008-11-17 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State