Search icon

ONE MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 2009 (16 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3800587
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 130 SUTTER, FL. 2, SAN FRANCISCO, CA, United States, 94104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS H. LEE, M.D. Chief Executive Officer 130 SUTTER STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94104

National Provider Identifier

NPI Number:
1851625586

Authorized Person:

Name:
THOMAS HO LEE
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
4153543430
Fax:
2128674353

History

Start date End date Type Value
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-10 2015-09-24 Address PO BOX 779, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2012-11-07 2016-03-01 Address 130 SUTTER ST. FLOOR 2, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
2011-05-26 2013-06-10 Address PO BOX 26170, SAN FRANCISCO, CA, 94126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-52046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000774 2018-12-21 CERTIFICATE OF MERGER 2018-12-21
170405006454 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160301000853 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01

Court Cases

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KILER
Party Role:
Plaintiff
Party Name:
ONE MEDICAL GROUP, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State