Name: | FIVE STAR MEDICAL OFFICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2012 (13 years ago) |
Entity Number: | 4283753 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 169 Madison Ave., Suite 2817, New York, NY, United States, 10016 |
Contact Details
Phone +1 718-576-4652
Phone +1 718-454-2500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARA CHEVALIER, MD | Chief Executive Officer | 169 MADISON AVE., SUITE 2817, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 169 MADISON AVE., SUITE 2817, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 80-64 SURREY PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | PO BOX 801280, KANSAS CITY, MO, 64180, 1280, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 345 PARK AVENUE S., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 72-24 KISSENA BOULEVARD #1H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-13 | Address | 80-64 SURREY PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 169 MADISON AVE., SUITE 2817, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 80-64 SURREY PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 72-24 KISSENA BOULEVARD #1H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001287 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
240801040345 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230725000234 | 2023-07-25 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-25 |
220811002240 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
210910001779 | 2021-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-10 |
210601000197 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
200804060705 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006689 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160811006026 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140819006555 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State