Name: | PRIORITY PRIVATE MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2016 (9 years ago) |
Entity Number: | 4887002 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 135 East 57th Street, 4th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BRAUNSTEIN | Chief Executive Officer | 1608 WENDY WAY, MANHATTAN BEACH, CA, United States, 90266 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-17 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-28 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-28 | 2024-10-18 | Address | 170 E 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002735 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
241018002379 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
160128000313 | 2016-01-28 | CERTIFICATE OF INCORPORATION | 2016-01-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State