Search icon

FVR MEDICAL GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR. SAJAD ZALZALA Chief Executive Officer 951 MARINERS ISLAND BLVD, SUITE 300, SAN MATEO, CA, United States, 94404

History

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)

Filings

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