Name: | MJHS MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049553 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 55 Water Street, 46th Floor, New York, NY, United States, 10041 |
Contact Details
Phone +1 212-649-5564
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MJHS MEDICAL ASSOCIATES, P.C. C/O CSC | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DR. KERRIANNE PAGE | Chief Executive Officer | 55 WATER STREET, 46TH FLOOR, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 55 WATER STREET, 46TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 6323 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-04-08 | Address | 6323 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-04-08 | Address | ATTN: LEGAL DEPT., 6323 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2021-02-03 | 2024-01-03 | Address | ATTN: LEGAL DEPT., 6323 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2019-02-08 | 2024-01-03 | Address | 6323 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2019-02-08 | Address | 6323 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2017-02-02 | Address | 6323 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000605 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
240103003264 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
210203060978 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060879 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170202006986 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150217006357 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130515000833 | 2013-05-15 | CERTIFICATE OF AMENDMENT | 2013-05-15 |
130225006240 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
120507000462 | 2012-05-07 | CERTIFICATE OF AMENDMENT | 2012-05-07 |
110201000395 | 2011-02-01 | CERTIFICATE OF INCORPORATION | 2011-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State