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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID J. ISTVAN MD | Chief Executive Officer | 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, United States, 08096 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2023-08-23 | Address | 307 S EVERGREEN AVENUE, STE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2019-08-16 | Address | 4605 LANKERSHIM BLVD, STE 617, NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-02 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-04 | 2017-08-21 | Address | 4605 LANKERSHIM BLVD, STE 617, NORTH HOLLYWOOD, CA, 91602, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2016-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-09 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2013-08-09 | 2016-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160302000266 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
160104007514 | 2016-01-04 | BIENNIAL STATEMENT | 2015-08-01 |
130809000446 | 2013-08-09 | CERTIFICATE OF INCORPORATION | 2013-08-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State