Search icon

ONE MEDICAL OF NY, P.C.

Company Details

Name: ONE MEDICAL OF NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (14 years ago)
Entity Number: 3997340
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 489 5th Ave., 3rd Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MHF9 Active Non-Manufacturer 2012-01-10 2024-02-29 No data No data

Contact Information

POC ALDEN ROMNEY
Phone +1 415-291-0480
Fax +1 415-291-0489
Address 489 5TH AVE FL 3, NEW YORK, NY, 10017 6145, 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ONE MEDICAL OF NY, P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW DIAMOND M.D. Chief Executive Officer 489 5TH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-10 2024-09-10 Address ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-10 Address ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-04 2020-09-29 Address 489 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-03-01 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-07 2016-03-01 Address 130 SUTTER ST. FLOOR 2, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
2012-09-13 2018-09-04 Address 130 SUTTER FL. 2, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000087 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220901000423 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200929060257 2020-09-29 BIENNIAL STATEMENT 2020-09-01
SR-55446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000774 2018-12-21 CERTIFICATE OF MERGER 2018-12-21
180904008142 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161128006053 2016-11-28 BIENNIAL STATEMENT 2016-09-01
161125000013 2016-11-25 ERRONEOUS ENTRY 2016-11-25
DP-2184652 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160301000858 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State