Search icon

MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C.

Company Details

Name: MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1978 (47 years ago)
Entity Number: 465070
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4915 broadway, apt 1a, NEW YORK, NY, United States, 10034
Principal Address: 4915 Broadway, Apt 1A, New York, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C. DOS Process Agent 4915 broadway, apt 1a, NEW YORK, NY, United States, 10034

Agent

Name Role Address
adam y goldman, m.d. Agent 4915 broadway, apt 1a, NEW YORK, NY, 10034

Chief Executive Officer

Name Role Address
ADAM Y GOLDMAN Chief Executive Officer 4915 BROADWAY, APT 1A, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4915 BROADWAY, APT 1A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 750 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 100
2023-10-25 2023-10-25 Address 750 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102000693 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231025001866 2023-10-25 BIENNIAL STATEMENT 2022-01-01
220228002772 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
190722060368 2019-07-22 BIENNIAL STATEMENT 2018-01-01
140221002160 2014-02-21 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State