Name: | PHELPS MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2010 (14 years ago) |
Entity Number: | 4036755 |
ZIP code: | 11042 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL | DOS Process Agent | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2014-07-02 | 2025-04-29 | Address | 701 N BROADWAY, SLEEPY HOLLOW, NY, 10541, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2010-12-31 | 2025-04-29 | Address | ASSOCIATION ATN: PRESIDENT/CEO, 701 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003131 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
211006002011 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
140702002270 | 2014-07-02 | BIENNIAL STATEMENT | 2012-12-01 |
101231000522 | 2010-12-31 | CERTIFICATE OF INCORPORATION | 2010-12-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State