Search icon

PROGRESSIVE EMERGENCY PHYSICIANS MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE EMERGENCY PHYSICIANS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4445891
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
463435065
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-16 2023-08-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-12-16 2023-08-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-02-06 2019-12-16 Address 1236 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2015-09-03 2019-02-06 Address 1236 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2013-08-15 2015-09-03 Address 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000869 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210803002188 2021-08-03 BIENNIAL STATEMENT 2021-08-03
191216000309 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
190805060861 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190206000787 2019-02-06 CERTIFICATE OF MERGER 2019-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State