Name: | CATC MEDSTAFF, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2020 (5 years ago) |
Entity Number: | 5735321 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4500 S. 129th E Ave., Suite 191, Tulsa, OK, United States, 74134 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIE DOWNEY | Chief Executive Officer | 4500 S. 129TH E AVE., SUITE 191, TULSA, OK, United States, 74134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 4500 S. 129TH E AVE., SUITE 191, TULSA, OK, 74134, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-11 | 2024-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-06 | 2020-05-11 | Address | 4500 S 129TH E AVE, STE 191, TULSA, OK, 74134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002828 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220428000829 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200511000290 | 2020-05-11 | CERTIFICATE OF CHANGE | 2020-05-11 |
200406000316 | 2020-04-06 | APPLICATION OF AUTHORITY | 2020-04-06 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State