Name: | HEALTHDRIVE PODIATRY GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2008 (17 years ago) |
Entity Number: | 3663613 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | SUITE 300 100 CROSSING BLVD, FRAMINGHAM, MA, United States, 02482 |
Contact Details
Phone +1 888-964-6681
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RIYA ALTOMONTE DPM | Chief Executive Officer | SUITE 300 100 CROSSING BLVD, FRAMINGHAM, MA, United States, 02482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | SUITE 300 100 CROSSING BLVD, FRAMINGHAM, MA, 02482, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2024-04-30 | Address | SUITE 300 100 CROSSING BLVD, FRAMINGHAM, MA, 02482, USA (Type of address: Chief Executive Officer) |
2019-02-20 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-20 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-25 | 2020-04-24 | Address | 888 WORCESTER ST, SUITE 130, WELLESLEY, MA, 02482, USA (Type of address: Principal Executive Office) |
2014-04-25 | 2020-04-24 | Address | 888 WORCESTER ST, SUITE 130, WELLESLEY, MA, 02482, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2019-02-20 | Address | ATTN: CFO, 888 WORCESTER ST, SUITE 130, WELLESLEY, MA, 02482, USA (Type of address: Service of Process) |
2010-04-28 | 2014-04-25 | Address | 25 NEEDHAM STREET, NEWTON, MA, 02461, USA (Type of address: Principal Executive Office) |
2010-04-28 | 2014-04-25 | Address | 25 NEEDHAM STREET, NEWTON, MA, 02461, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2014-04-25 | Address | ATTN: CFO, 25 NEEDHAM ST, NEWTON, MA, 02461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021400 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220622001613 | 2022-06-22 | BIENNIAL STATEMENT | 2022-04-01 |
200424060018 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
190625000061 | 2019-06-25 | CERTIFICATE OF AMENDMENT | 2019-06-25 |
190220000897 | 2019-02-20 | CERTIFICATE OF CHANGE | 2019-02-20 |
180402006531 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006839 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140425006017 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120531002272 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100428002278 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State