Name: | FVR MEDICAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 May 2018 (7 years ago) |
Entity Number: | 5348005 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | FVR MEDICAL GROUP, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 951 Mariners Island Blvd, Suite 300, San Mateo, CA, United States, 94404 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. SAJAD ZALZALA | Chief Executive Officer | 951 MARINERS ISLAND BLVD, SUITE 300, SAN MATEO, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-05 | 2022-08-05 | Address | 411 BOREL AVE, SUITE 100, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
2022-08-05 | 2022-08-05 | Address | 951 MARINERS ISLAND BLVD, SUITE 300, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2022-08-05 | Address | 411 BOREL AVE, SUITE 100, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2022-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-25 | 2019-12-02 | Address | 133 ARCH STREET, SUITE 7, REDWOOD CITY, CA, 94062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805001586 | 2022-08-04 | CERTIFICATE OF AMENDMENT | 2022-08-04 |
220531003007 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200526060485 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
191202000014 | 2019-12-02 | CERTIFICATE OF CHANGE | 2019-12-02 |
180525000269 | 2018-05-25 | APPLICATION OF AUTHORITY | 2018-05-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State