Search icon

KNOWLEDGE HEALTH MEDICAL SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KNOWLEDGE HEALTH MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (7 years ago)
Entity Number: 5453918
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 298 Fifth Avenue Floor 7, NEW YORK, NY, United States, 10001
Principal Address: 387 Park Avenue South, 9th floor, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNOWLEDGE HEALTH MEDICAL SERVICES, P.C. DOS Process Agent 298 Fifth Avenue Floor 7, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NEIL BROWN Chief Executive Officer 387 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1185695
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-594-428
State:
Alabama
Type:
Headquarter of
Company Number:
72af61b4-cf45-e911-9171-00155d01b439
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191362408
State:
COLORADO
Type:
Headquarter of
Company Number:
001695883
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1306353
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3522405
State:
IDAHO
Type:
Headquarter of
Company Number:
4036891
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71775496
State:
ILLINOIS

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 387 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 125 W 25 ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 298 FIFTH AVENUE FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 125 W 25 ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005042 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230307000909 2023-03-07 BIENNIAL STATEMENT 2022-12-01
210630002853 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190305000385 2019-03-05 CERTIFICATE OF CHANGE 2019-03-05
181205000721 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State