Search icon

TJA ORTHOPEDIC SURGERY, P.C.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRYAN KELLY, PRESIDENT Chief Executive Officer 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021

History

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

Filings

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