Search icon

NEW YORK MEDICAL BEHAVIORAL HEALTH SERVICES, P.C.

Company Details

Name: NEW YORK MEDICAL BEHAVIORAL HEALTH SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501892
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 205 Hudson Street, 9th FL, NEW YORK, NY, United States, 10013
Address: 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY S. CRALL Chief Executive Officer 205 HUDSON STREET, 9TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 114 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 401 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 205 HUDSON STREET, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 401 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 114 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-12 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-03-01 2025-02-12 Address 401 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-02-12 Address 114 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212003858 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230301004537 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210607060418 2021-06-07 BIENNIAL STATEMENT 2021-02-01
190226000512 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State