Search icon

FOREFRONT BEHAVIORAL MEDICINE, P.C.

Company Details

Name: FOREFRONT BEHAVIORAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5230618
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3500 Quakerbridge Road Suite 105, SUITE 112, HAMILTON, NJ, United States, 08619

Contact Details

Phone +1 510-201-0190

Phone +1 866-959-2008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROB REBAK Chief Executive Officer 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, United States, 08619

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-21 Address 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-11-02 2023-11-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-07 2023-11-02 Address 200 AMERICAN METRO BLVD, SUITE 112, HAMILTON, NJ, 08619, USA (Type of address: Chief Executive Officer)
2018-05-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231121003263 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
231102002458 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211105000096 2021-11-05 BIENNIAL STATEMENT 2021-11-05
SR-112540 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112539 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191107060576 2019-11-07 BIENNIAL STATEMENT 2019-11-01
180516000462 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
171107000265 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State