Search icon

PARK AVENUE CONCIERGE MEDICINE, P.C.

Company Details

Name: PARK AVENUE CONCIERGE MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3932084
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 860 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK AVENUE CONCIERGE MEDICINE, P.C. DOS Process Agent 860 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JOSEPH MULVEHILL MD Chief Executive Officer 860 FIFTH AVE, STE 1H, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
272317021
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-10 2018-04-16 Address 10 EAST 78TH ST, STE 1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-04-16 Address 10 EAST 78TH ST, STE 1B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2012-07-10 2018-04-16 Address 10 EAST 78TH ST, STE 1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-04-01 2012-07-10 Address 10 EAST 78TH STREET, SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061274 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180416006000 2018-04-16 BIENNIAL STATEMENT 2018-04-01
140408006483 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120710002865 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100401000815 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State