Search icon

EM MEDICAL NY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EM MEDICAL NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539335
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3000 HEMPSTEAD TURNPIKE, SUITE 403, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 406-361-3146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DR. ELI MUHRER Chief Executive Officer 3000 HEMPSTEAD TURNPIKE, SUITE 403, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1962125799
Certification Date:
2024-02-05

Authorized Person:

Name:
ELI MUHRER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2084P0802X - Addiction Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3000 HEMPSTEAD TURNPIKE, SUITE 403, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 129 GAME LAND ROAD, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 129 GAME LAND ROAD, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address 3000 HEMPSTEAD TURNPIKE, SUITE 403, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046592 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240610003043 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230306001616 2023-03-03 CERTIFICATE OF AMENDMENT 2023-03-03
210419060147 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190423000645 2019-04-23 CERTIFICATE OF INCORPORATION 2019-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State