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
Name | Role | Address |
---|---|---|
PROSPERO HEALTH PARTNERS NEW YORK, P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROBERT DENNIS, M.D. | Chief Executive Officer | 50 SOUTH B.B. KING BLVD, MEMPHIS, TN, United States, 38103 |
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) |
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