Search icon

NY PRIMARY CARE PRACTICE, P.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NY PRIMARY CARE PRACTICE, P.C., ILLINOIS CORP_74129412 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT M. BIERNBAUM, D.O. Chief Executive Officer 7375 OSWEGO ROAD, SUITE 2, LIVERPOOL, NY, United States, 13090

History

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)

Filings

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