Name: | TJA ORTHOPEDIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2016 (8 years ago) |
Entity Number: | 5059222 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 535 East 70th Street, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TJA ORTHOPEDIC SURGERY, P.C., CONNECTICUT | 2880774 | CONNECTICUT |
Headquarter of | TJA ORTHOPEDIC SURGERY, P.C., CONNECTICUT | 1228610 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN KELLY, PRESIDENT | Chief Executive Officer | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-05-20 | 2024-05-20 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-24 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-24 | Address | ATTN: CHIEF FINANCIAL OFFICER, 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2016-12-29 | 2024-05-20 | Address | ATTN: CHIEF FINANCIAL OFFICER, 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2016-12-29 | 2024-05-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002934 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
240520002540 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220509003317 | 2022-05-09 | BIENNIAL STATEMENT | 2020-12-01 |
161229000328 | 2016-12-29 | CERTIFICATE OF INCORPORATION | 2016-12-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State