Name: | KEITH M. BLECHMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2013 (12 years ago) |
Entity Number: | 4445904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 800A Fifth Ave, Suite 300, New York, NY, United States, 10065 |
Shares Details
Shares issued 100
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 |
---|---|---|
KEITH BLECHMAN | Chief Executive Officer | 800A FIFTH AVE, SUITE 300, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 800A FIFTH AVE, SUITE 300, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-03-04 | 2023-08-22 | Address | 800A FIFTH AVE, SUITE 300, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2023-08-22 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-15 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-08-15 | 2022-03-04 | Address | 1021 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822000794 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
220304002107 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
210713000606 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
130815000207 | 2013-08-15 | CERTIFICATE OF INCORPORATION | 2013-08-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State