Search icon

EXECUTIVE HEALTH MEDICAL GROUP OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE HEALTH MEDICAL GROUP OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1979 (46 years ago)
Entity Number: 571655
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 600 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA MAHMUD MD (PRESIDENT) Chief Executive Officer 600 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10020

National Provider Identifier

NPI Number:
1578779302

Authorized Person:

Name:
MS. ROXANA GUZMAN
Role:
DIRECTOR OF ACCOUNTING
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 600 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-07 Address 600 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-07 Address 10 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 600 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 10 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707004195 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230711003872 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210805000702 2021-08-05 BIENNIAL STATEMENT 2021-08-05
191009060398 2019-10-09 BIENNIAL STATEMENT 2019-07-01
20190301091 2019-03-01 ASSUMED NAME CORP INITIAL FILING 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State