Search icon

ONE MEDICAL OF NY, P.C.

Company claim

Is this your business?

Get access!

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 (15 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

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

Unique Entity ID

CAGE Code:
6MHF9
UEI Expiration Date:
2014-06-25

Business Information

Activation Date:
2013-06-25
Initial Registration Date:
2012-01-06

Commercial and government entity program

CAGE number:
6MHF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
ALDEN ROMNEY
Corporate URL:
http://www.onemedical.com/nyc/doctors

National Provider Identifier

NPI Number:
1912708397
Certification Date:
2025-06-09

Authorized Person:

Name:
ANDREW S DIAMOND
Role:
CHIEF MEDICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4155200904
Fax:
4152527176

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 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-29 2024-09-10 Address ONE EMBARCADERO CENTER, FLOOR 19, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State