Name: | NEW YORK MEDICAL SCIENCES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2014 (11 years ago) |
Entity Number: | 4652218 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK MEDICAL SCIENCES, P.C. | DOS Process Agent | ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRIAN A. LEVINE | Chief Executive Officer | 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 810 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2024-10-02 | Address | ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-02-28 | 2024-10-02 | Address | 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2021-04-14 | Address | ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005426 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221003003532 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
210414060246 | 2021-04-14 | BIENNIAL STATEMENT | 2020-10-01 |
200228060350 | 2020-02-28 | BIENNIAL STATEMENT | 2018-10-01 |
160818000159 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State