Search icon

PHYSICIAN AFFILIATE GROUP OF NEW YORK, P.C.

Company Details

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

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

Business Information

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDWARD CHEW, M.D. Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 1750, BRONX, NY, United States, 10170

History

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)

Filings

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