Search icon

CRITICAL CARE MEDICINE SERVICES - NEW YORK, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRITICAL CARE MEDICINE SERVICES - NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152962
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 CITYPLACE DR., SUITE 570, ST. LOUIS, MO, United States, 63141

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRITICAL CARE MEDICINE SERVICES - NEW YORK, P.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ISABELLE KOPEC Chief Executive Officer 1 CITYPLACE DR., SUITE 570, ST. LOUIS, MO, United States, 63141

Links between entities

Type:
Headquarter of
Company Number:
1107857
State:
MISSISSIPPI

National Provider Identifier

NPI Number:
1831718196
Certification Date:
2020-05-26

Authorized Person:

Name:
ISABELLE KOPEC
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8664971239

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1 CITYPLACE DR., SUITE 570, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
2019-10-10 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-10 2023-10-03 Address 1 CITYPLACE DR., SUITE 570, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-10 Address 1 CITYPLACE DR., SUITE 570, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003003091 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211007000875 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191010060245 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-58775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007028 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State