Name: | NEW YORK COUNTY MEDICAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2008 (17 years ago) |
Entity Number: | 3631684 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 686 LEXINGTON AVE, STE 35, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F. CALABRESE | Chief Executive Officer | 686 LEXINGTON AVE, STE 35, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 LEXINGTON AVE, STE 35, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-08 | 2014-05-06 | Address | 686 LEXINGTON AVE STE 35, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-08 | 2014-05-06 | Address | 686 LEXINGTON AVE STE 35, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-02-14 | 2014-05-06 | Address | 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002529 | 2014-05-06 | BIENNIAL STATEMENT | 2014-02-01 |
120314002230 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100408002291 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080214000341 | 2008-02-14 | CERTIFICATE OF INCORPORATION | 2008-02-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State