Search icon

PROSPERO HEALTH PARTNERS NEW YORK, P.C.

Company Details

Name: PROSPERO HEALTH PARTNERS NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5144867
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 50 South B.B. King Blvd, Memphis, TN, United States, 38103

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PROSPERO HEALTH PARTNERS NEW YORK, P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER ROBERT DENNIS, M.D. Chief Executive Officer 50 SOUTH B.B. KING BLVD, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 50 SOUTH B.B. KING BLVD, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 40 SOUTH MAIN STREET, SUITE 1300, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2021-07-02 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-05-25 2023-05-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-09 2023-05-04 Address 40 SOUTH MAIN STREET, SUITE 1300, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2020-01-24 2021-05-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-30 2020-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-30 2021-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230504003257 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210525060050 2021-05-25 BIENNIAL STATEMENT 2021-05-01
200609060828 2020-06-09 BIENNIAL STATEMENT 2019-05-01
200124000565 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
SR-79021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170530000386 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State