Search icon

PRACTICE HEALTH PARTNERSHIPS IPA, INC.

Company Details

Name: PRACTICE HEALTH PARTNERSHIPS IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406055
ZIP code: 33157
County: Kings
Place of Formation: New York
Address: ATTENTION: RAYMOND LEVY, 9780 E INDIGO STREET STE 202, PALMETTO BAY, FL, United States, 33157
Principal Address: 132-10 83RD STREET, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND LEVY Chief Executive Officer 132-10 83RD STREET, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
PRACTICE HEALTH PARTNERSHIPS IPA, INC. DOS Process Agent ATTENTION: RAYMOND LEVY, 9780 E INDIGO STREET STE 202, PALMETTO BAY, FL, United States, 33157

National Provider Identifier

NPI Number:
1821475922

Authorized Person:

Name:
RAYMOND LEVY
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 132-10 83RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 80-88 88TH AVENUE, #1, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-05-12 Address 132-10 83RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 132-10 83RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512000132 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230504001645 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210506061484 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062977 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190503060003 2019-05-03 BIENNIAL STATEMENT 2019-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State