Name: | GAMSS URGENT CARE MEDICAL SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2019 (6 years ago) |
Entity Number: | 5635359 |
ZIP code: | 10950 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3 Hamaspik Way Suite 011, Monroe, NY, United States, 10950 |
Principal Address: | 40 Dudley Drive, Bergenfield, NJ, United States, 07621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 Hamaspik Way Suite 011, Monroe, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JONATHAN GAMSS MD | Chief Executive Officer | 40 DUDLEY DRIVE, BERGENFIELD, NJ, United States, 07621 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 40 DUDLEY DRIVE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
2019-10-09 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-09 | 2025-05-14 | Address | 642 SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002662 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
211101001196 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191009000102 | 2019-10-09 | CERTIFICATE OF INCORPORATION | 2019-10-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State