Search icon

MODERN PHYSICIAN SERVICES, P.C.

Company Details

Name: MODERN PHYSICIAN SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698089
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10004
Address: 85 BROAD STREET, 18TH FLOOR, 18th Floor, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-604-8150

Phone +1 646-604-8160

Phone +1 718-250-8886

Phone +1 646-604-8130

Phone +1 646-604-8140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SHULMAN Chief Executive Officer 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MODERN PHYSICIAN SERVICES, P.C. (MODERNMD URGENT CARE) DOS Process Agent 85 BROAD STREET, 18TH FLOOR, 18th Floor, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-31 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-06-12 2025-01-31 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-09 2024-06-12 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-10-25 2021-04-09 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-10-25 2024-06-12 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-10-13 2018-10-25 Address SECRETARY, 85 BROAD STREET 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003181 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240612004235 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210409060369 2021-04-09 BIENNIAL STATEMENT 2021-01-01
190111060124 2019-01-11 BIENNIAL STATEMENT 2019-01-01
181025006161 2018-10-25 BIENNIAL STATEMENT 2017-01-01
161013000235 2016-10-13 CERTIFICATE OF AMENDMENT 2016-10-13
150122000096 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State