Search icon

ON CALL MEDICAL SOLUTIONS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ON CALL MEDICAL SOLUTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552211
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2100 WHARTON STREET, SUITE 510, PITTSBURGH, PA, United States, 15203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KRISTEN THORNTON MD Chief Executive Officer 128 WILLOWEN DRIVE, ROCHESTER, NY, United States, 14609

Links between entities

Type:
Headquarter of
Company Number:
0063b54f-52b8-e811-9165-00155d0deff0
State:
MINNESOTA

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 128 WILLOWEN DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2020-03-19 2024-03-01 Address 128 WILLOWEN DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2020-03-19 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-03-19 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301045691 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200319060025 2020-03-19 BIENNIAL STATEMENT 2020-03-01
SR-114315 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114316 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180327006220 2018-03-27 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State