Search icon

HOSPITALIST SERVICES OF NEW YORK, P.C.

Company Details

Name: HOSPITALIST SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312625
ZIP code: 10005
County: Fulton
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 CORPORATE BLVD., LAFAYETTE, LA, United States, 70508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE WHITMAN, DO Chief Executive Officer 200 CORPORATE BLVD., LAFAYETTE, LA, United States, 70508

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-04 2024-10-29 Address 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-10-04 Address 200 CORPORATE BLVD., SUITE 201, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029003590 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221004000848 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002060885 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-61931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003006877 2018-10-03 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State