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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONE MEDICAL OF NY, P.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW DIAMOND M.D. | Chief Executive Officer | 489 5TH AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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