Search icon

EDEN HEALTH MEDICAL, P.C.

Headquarter

Company Details

Name: EDEN HEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118547
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 199 scott street, suite 800, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DONALD WAYNE JENKINS, M.D. Chief Executive Officer 199 SCOTT STREET, SUITE 800, BUFFALO, NY, United States, 14204

Links between entities

Type:
Headquarter of
Company Number:
1189490
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10187813
State:
Alaska
Type:
Headquarter of
Company Number:
000-631-231
State:
Alabama
Type:
Headquarter of
Company Number:
993ed9e2-4b98-e911-9176-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191521842
State:
COLORADO
Type:
Headquarter of
Company Number:
001697476
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1313679
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3628950
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_72066332
State:
ILLINOIS

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 101 GREENWICH STREET, SUITE 403, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address ONE LIBERTY PLAZA, 1 LIBERTY ST, SUITE 301, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 199 SCOTT STREET, SUITE 800, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 199 SCOTT STREET, SUITE 800, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 101 GREENWICH STREET, SUITE 403, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418001762 2025-04-18 BIENNIAL STATEMENT 2025-04-18
241007000139 2024-10-04 AMENDMENT TO BIENNIAL STATEMENT 2024-10-04
240116000741 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210402060811 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190919060151 2019-09-19 BIENNIAL STATEMENT 2019-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State