Search icon

HEALTHDRIVE PODIATRY GROUP, P.C.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RIYA ALTOMONTE DPM Chief Executive Officer SUITE 300 100 CROSSING BLVD, FRAMINGHAM, MA, United States, 02482

History

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)

Filings

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