Search icon

CHILD MIND MEDICAL PRACTICE, PLLC

Company Details

Name: CHILD MIND MEDICAL PRACTICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972283
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73AP8 Obsolete Non-Manufacturer 2014-04-04 2024-06-15 2024-06-14 No data

Contact Information

POC PRATIMA SINGH
Phone +1 646-625-4301
Fax +1 646-625-4348
Address 445 PARK AVENUE., NEW YORK, NY, 10022 2606, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILD MIND MEDICAL PRACTICE 401(K) PROFIT SHARING PLAN & TRUST 2011 273037790 2012-10-09 CHILD MIND MEDICAL PRACTICE, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 445 PARK AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 273037790
Plan administrator’s name CHILD MIND MEDICAL PRACTICE, PLLC
Plan administrator’s address 445 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing NATALIE CUMBERBATCH

DOS Process Agent

Name Role Address
CHILD MIND MEDICAL PRACTICE, PLLC DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
220309000720 2022-03-09 BIENNIAL STATEMENT 2020-07-01
160706007106 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140717006301 2014-07-17 BIENNIAL STATEMENT 2014-07-01
130621002016 2013-06-21 BIENNIAL STATEMENT 2012-07-01
130522000773 2013-05-22 CERTIFICATE OF AMENDMENT 2013-05-22
100914000307 2010-09-14 CERTIFICATE OF PUBLICATION 2010-09-14
100713000690 2010-07-13 ARTICLES OF ORGANIZATION 2010-07-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State