Search icon

PINEHURST MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PINEHURST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840983
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-2818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA FENG Chief Executive Officer 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PINEHURST MEDICAL P.C. DOS Process Agent 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
270683541
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-08-20 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-06 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-06 2015-08-20 Address 139 CENTRE ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-09-08 2013-08-06 Address 139 CENTER ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009850 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806002101 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190805061640 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171121006148 2017-11-21 BIENNIAL STATEMENT 2017-08-01
150820006054 2015-08-20 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State