Name: | VIS A VIS AT HOME MEDICAL OF NY P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 May 2018 (7 years ago) |
Entity Number: | 5348335 |
ZIP code: | 11230 |
County: | New York |
Foreign Legal Name: | HEAL DOCTORS, P.C. |
Fictitious Name: | VIS A VIS AT HOME MEDICAL OF NY P.C. |
Address: | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
REKHA BHANDARI | Chief Executive Officer | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
HEAL DOCTORS, P.C. | DOS Process Agent | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 11845 W. OLYMPIC BLVD., SUITE, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-02-13 | Address | 11845 W. OLYMPIC BLVD., SUITE, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-02-13 | Address | 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002981 | 2024-02-12 | CERTIFICATE OF AMENDMENT | 2024-02-12 |
230509003113 | 2023-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
211201001746 | 2021-12-01 | CERTIFICATE OF AMENDMENT | 2021-12-01 |
210525060120 | 2021-05-25 | BIENNIAL STATEMENT | 2020-05-01 |
SR-83097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State