Search icon

HOSPITALIST MANAGEMENT CONSULTANTS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSPITALIST MANAGEMENT CONSULTANTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2013 (12 years ago)
Entity Number: 4443473
ZIP code: 12207
County: Westchester
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 1000

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
DAVID J. ISTVAN MD Chief Executive Officer 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, United States, 08096

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-08-01 Address 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-23 2023-08-23 Address 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250801030999 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230823001370 2023-08-23 BIENNIAL STATEMENT 2023-08-01
210819001017 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190816060125 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170821006164 2017-08-21 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State