Name: | IPC HOSPITALIST SERVICES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Entity Number: | 4238910 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8511 FALLBROOK AVE STE 120, WEST HILLS, CA, United States, 91304 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HAMMAD RIZVI, DO | Chief Executive Officer | 307 S. EVERGREEN AVE., SUITE 101, WOODBURY, NJ, United States, 08096 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 307 S. EVERGREEN AVE., SUITE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 307 S. EVERGREEN AVE., WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-10-01 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-05-17 | 2024-05-01 | Address | 307 S. EVERGREEN AVE., WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2016-05-11 | 2018-05-17 | Address | 307 S. EVERGREEN AVE., WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-02 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-01 | 2016-05-11 | Address | 4605 LANKERSHIM BLVD, STE 617, NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2022-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037558 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220517000163 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200507060321 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180517006236 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
160912000203 | 2016-09-12 | ERRONEOUS ENTRY | 2016-09-12 |
DP-2214601 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160511006442 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
160302000300 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
140501007173 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120501000904 | 2012-05-01 | CERTIFICATE OF INCORPORATION | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State