Search icon

ALEXANDER CHAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER CHAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2007 (18 years ago)
Entity Number: 3563300
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 13-17 ELIZABETH ST, SUITE 510, NEW YORK, NY, United States, 10013
Principal Address: 13-17 ELIZABETH STREET, SUITE 510, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-3999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER CHAN, M.D., P.C. DOS Process Agent 13-17 ELIZABETH ST, SUITE 510, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEXANDER CHAN Chief Executive Officer 13-17 ELIZABETH STREET, SUITE 510, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1245401223
Certification Date:
2023-10-18

Authorized Person:

Name:
DR. ALEXANDER CHAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2015-08-03 2017-08-02 Address 13-17 ELIZABETH STREET, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-08-03 2017-08-02 Address 13-17 ELIZABETH STREET, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-08-03 2017-08-02 Address 13-17 ELIZABETH ST, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-08-18 2015-08-03 Address 13-17 ELIZABETH STREET, ROOM 409, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-08-18 2015-08-03 Address 13-17 ELIZABETH STREET, ROOM 409, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060986 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007206 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006568 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006357 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110808003102 2011-08-08 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State