Name: | CARELON MEDICAL PARTNERS OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2012 (13 years ago) |
Entity Number: | 4314079 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12900 Park Plaza Drive, Cerritos, CA, United States, 90367 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY ALBION | Chief Executive Officer | 12900 PARK PLAZA DRIVE, CERRITOS, CA, United States, 90367 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 12900 PARK PLAZA DRIVE, CERRITOS, CA, 90367, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 12900 PARK PLAZA DRIVE, CERRITOS, CA, 90367, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-03-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-10 | 2025-03-19 | Address | 12900 PARK PLAZA DRIVE, CERRITOS, CA, 90367, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-03-19 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-10-10 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-10-10 | Address | 12900 PARK PLAZA DRIVE, CERRITOS, CA, 90367, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-29 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001954 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
241010001235 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
240102004171 | 2023-12-29 | CERTIFICATE OF AMENDMENT | 2023-12-29 |
230427000100 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
221110001906 | 2022-11-10 | BIENNIAL STATEMENT | 2022-10-01 |
121026001125 | 2012-10-26 | CERTIFICATE OF INCORPORATION | 2012-10-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State