Name: | ALPHABET CITY MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2018 (7 years ago) |
Entity Number: | 5428110 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 Irving Place Suite 9060,, New York, NY, United States, 10003 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 833-472-3474
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALPHABET CITY MEDICINE, P.C., CONNECTICUT | 2385255 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
VIRAL PATEL | Chief Executive Officer | 525 EAST 12TH ST., APT. 1, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 525 EAST 12TH ST., APT. 1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-27 | Address | 525 EAST 12TH ST., APT. 1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-27 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-03-14 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2019-01-28 | 2025-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-18 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327002277 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
250317002719 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
211115002001 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
SR-84787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181018000264 | 2018-10-18 | CERTIFICATE OF INCORPORATION | 2018-10-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State