Search icon

FAMILY MEDICINE NYC P.C.

Company Details

Name: FAMILY MEDICINE NYC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107983
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 broadway, suite 1702, NEW YORK, NY, United States, 10038
Principal Address: 8915 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA GALSTIAN Chief Executive Officer 8915 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
EVA GALSTIAN Agent 8915 RIDGE BLVD, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 150 broadway, suite 1702, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1043597263

Authorized Person:

Name:
DR. EVA GALSTIAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2127209037
Fax:
9177209037

Form 5500 Series

Employer Identification Number (EIN):
452561703
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-04 2021-12-18 Address 8915 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-12-18 Address 8915 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-04-06 2021-12-18 Address 8915 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2015-06-18 2019-06-04 Address 233 BAY RIDGE PKWY, 3A, SUITE 1502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-06-07 2019-06-04 Address 233 BAY RIDGE PKWY, 3A, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211218000695 2021-12-17 CERTIFICATE OF CHANGE BY ENTITY 2021-12-17
190604061683 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180406000199 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
150618006055 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130607007020 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State