Search icon

PARK AVENUE MEDICAL WEIGHT AND WELLNESS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE MEDICAL WEIGHT AND WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jul 2007 (18 years ago)
Date of dissolution: 17 Jul 2019
Entity Number: 3548648
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 447 E 14TH ST APT 10E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK AVENUE MEDICAL WEIGHT AND WELLNESS P.C. DOS Process Agent 447 E 14TH ST APT 10E, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JAMIE KANE Chief Executive Officer 447 E 14TH ST, APT 10E, NEW YORK, NY, United States, 10009

Links between entities

Type:
Headquarter of
Company Number:
0912864
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1831383421

Authorized Person:

Name:
DR. JAMIE A KANE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2129189296

History

Start date End date Type Value
2013-07-09 2015-07-01 Address 983 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-07-28 2015-07-01 Address 983 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-07-28 2015-07-01 Address 983 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2011-07-28 2013-07-09 Address 983 PARK AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-07-27 2011-07-28 Address 101 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717000208 2019-07-17 CERTIFICATE OF DISSOLUTION 2019-07-17
150701006028 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006808 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728003480 2011-07-28 BIENNIAL STATEMENT 2011-07-01
070727000123 2007-07-27 CERTIFICATE OF INCORPORATION 2007-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State