Name: | PHYSICIAN AFFILIATE GROUP OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2010 (15 years ago) |
Entity Number: | 3989522 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, Suite 1750, New York, NY, United States, 10170 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QCPTVMEWFWK6 | 2024-07-16 | 420 LEXINGTON AVE RM 1750, NEW YORK, NY, 10170, 1603, USA | 420 LEXINGTON AVENUE, SUITE 1750, NEW YORK, NY, 10170, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PHYSICIAN AFFILIATE GROUP OF NEW YORK PC |
URL | https://www.pagny.org/ |
Division Name | PHYSICIAN AFFILIATE GROUP OF NEW YORK, P.C. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-24 |
Initial Registration Date | 2021-08-05 |
Entity Start Date | 2010-08-26 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 621111, 813212 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN CHO |
Role | CHIEF OPERATING OFFICER |
Address | 420 LEXINGTON AVENUE, SUITE 1750, NEW YORK, NY, 10170, USA |
Title | ALTERNATE POC |
Name | JAMES HALLER |
Role | MR. |
Address | 420 LEXINGTON AVENUE, SUITE 1750, NEW YORK, NY, 10170, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARYANNE RIVERA |
Role | DIRECTOR RESEARCH OPERATIONS |
Address | 420 LEXINGTON AVENUE, SUITE 1750, NEW YORK, NY, 10170, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
PHYSICIAN AFFILIATE GROUP OF NEW YORK, P.C. | DOS Process Agent | 420 Lexington Avenue, Suite 1750, New York, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
EDWARD CHEW, M.D. | Chief Executive Officer | 420 LEXINGTON AVENUE, SUITE 1750, BRONX, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 420 LEXINGTON AVENUE, SUITE 1750, BRONX, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-08-12 | 2024-08-12 | Address | 55 WEST 125TH STREET, SUITE 1001, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-08-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-12-28 | 2024-01-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-05-03 | 2023-12-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2022-10-05 | 2023-05-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-09-03 | 2024-08-12 | Address | 55 WEST 125TH STREET, SUITE 1001, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2014-08-14 | 2024-08-12 | Address | 55 WEST 125TH STREET, SUITE 1001, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2014-09-03 | Address | 55 WEST 125TH STREET, SUITE 1001, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812001346 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220831000311 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200824060111 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
180801006799 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160811006346 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140903000319 | 2014-09-03 | CERTIFICATE OF CHANGE | 2014-09-03 |
140814006194 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
100826000855 | 2010-08-26 | CERTIFICATE OF INCORPORATION | 2010-08-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State