Name: | THE DOCTORS' MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2018 (7 years ago) |
Entity Number: | 5263968 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 185 GREENWOOD ROAD, NAPA, CA, United States, 94558 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD E ANDERSON MD | Chief Executive Officer | 185 GREENWOOD ROAD, NAPA, CA, United States, 94558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 185 GREENWOOD ROAD, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-19 | Address | 185 GREENWOOD ROAD, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer) |
2018-01-10 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119003343 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220105002872 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200103060144 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180110000002 | 2018-01-10 | APPLICATION OF AUTHORITY | 2018-01-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State