Search icon

IPC HOSPITALIST SERVICES OF NEW YORK, P.C.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HAMMAD RIZVI, DO Chief Executive Officer 307 S. EVERGREEN AVE., SUITE 101, WOODBURY, NJ, United States, 08096

History

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

Filings

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