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
Name | Role | Address |
---|---|---|
CARY S. CRALL | Chief Executive Officer | 205 HUDSON STREET, 9TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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