Name: | NY PRIMARY CARE PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2016 (9 years ago) |
Entity Number: | 4957457 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 7375 Oswego Road, Suite 2, Liverpool, NY, United States, 13090 |
Contact Details
Phone +1 518-930-7486
Phone +1 585-397-3752
Phone +1 716-608-2226
Phone +1 518-387-3561
Phone +1 716-428-5545
Phone +1 315-291-0064
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NY PRIMARY CARE PRACTICE, P.C., ILLINOIS | CORP_74129412 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT M. BIERNBAUM, D.O. | Chief Executive Officer | 7375 OSWEGO ROAD, SUITE 2, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 7375 OSWEGO ROAD, SUITE 2, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, 5864, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-06-05 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, 5864, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-06-05 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-03 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-03 | 2022-11-03 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2022-11-03 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, 5864, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-06-05 | Address | 77 BECKFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-06-05 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002167 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221103003194 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
220822001010 | 2022-08-22 | BIENNIAL STATEMENT | 2022-06-01 |
220411001977 | 2022-04-11 | BIENNIAL STATEMENT | 2020-06-01 |
160603000455 | 2016-06-03 | CERTIFICATE OF INCORPORATION | 2016-06-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State