Search icon

VIS A VIS AT HOME MEDICAL OF NY P.C.

Company Details

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

Chief Executive Officer

Name Role Address
REKHA BHANDARI Chief Executive Officer 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
HEAL DOCTORS, P.C. DOS Process Agent 1481 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1285017277
Certification Date:
2023-10-11

Authorized Person:

Name:
REKHA BHANDARI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

History

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)

Filings

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