Search icon

BEEPER MEDICAL GROUP, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEEPER MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2014 (11 years ago)
Entity Number: 4671022
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 169 Madison Ave #2170, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
KIMBERLY HENDERSON Chief Executive Officer 169 MADISON AVE #2170, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1442290
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F18000003784
State:
FLORIDA
Type:
Headquarter of
Company Number:
001695802
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
001-141-282
State:
Alabama
Type:
Headquarter of
Company Number:
d5d7cbfd-7d1f-ef11-9083-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20241523000
State:
COLORADO
Type:
Headquarter of
Company Number:
1308481
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5735810
State:
IDAHO

National Provider Identifier

NPI Number:
1831589472

Authorized Person:

Name:
KELLIE CHANG
Role:
OPERATIONS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 408 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 169 MADISON AVE #2170, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-12-06 Address 169 MADISON AVE #2170, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 408 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 169 MADISON AVE #2170, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000602 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240117003488 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
230518001186 2023-05-18 BIENNIAL STATEMENT 2022-11-01
201105060822 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190409060055 2019-04-09 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State