Name: | VITALITY MEDICAL PARTNERS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2016 (9 years ago) |
Entity Number: | 4914097 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 363 ny-111, unit 100, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 363 ny-111, unit 100, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-01-17 | Address | 32 PEMBROKE DRIVE, GLENCOVE, NY, 11542, USA (Type of address: Service of Process) |
2016-09-16 | 2018-10-12 | Name | VISITING MEDICAL PROVIDERS P.C. |
2016-03-16 | 2016-09-16 | Name | LESLY KERNISANT, M.D, & ASSOCIATES P.C. |
2016-03-16 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-16 | 2025-01-15 | Address | 32 PEMBROKE DRIVE, GLENCOVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002250 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
250115000945 | 2025-01-15 | CERTIFICATE OF CORRECTION | 2025-01-15 |
181012000443 | 2018-10-12 | CERTIFICATE OF AMENDMENT | 2018-10-12 |
160916000651 | 2016-09-16 | CERTIFICATE OF AMENDMENT | 2016-09-16 |
160316000837 | 2016-03-16 | CERTIFICATE OF INCORPORATION | 2016-03-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State