Name: | MANHATTAN MEDICAL AND PSYCHIATRIC SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2011 (14 years ago) |
Entity Number: | 4051103 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 481 Main Street, SUITE 405, New Rochelle, NY, United States, 10016 |
Principal Address: | 481 Main Street, SUITE 405, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 Main Street, SUITE 405, New Rochelle, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM BELFAR | Chief Executive Officer | 481 MAIN STREET, SUITE 405, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-16 | 2025-02-16 | Address | 37 EAST 28TH STRTEET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 37 EAST 28TH STRTEET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-02-16 | Address | 37 EAST 28TH STREET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2025-01-03 | 2025-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-03 | 2025-02-16 | Address | 37 EAST 28TH STRTEET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-06-26 | 2025-01-03 | Address | 37 EAST 28TH STRTEET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-04 | 2025-01-03 | Address | 37 EAST 28TH STREET, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250216000004 | 2025-02-16 | BIENNIAL STATEMENT | 2025-02-16 |
250103004866 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
130626006328 | 2013-06-26 | BIENNIAL STATEMENT | 2013-02-01 |
110204000341 | 2011-02-04 | CERTIFICATE OF INCORPORATION | 2011-02-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State