Search icon

ELECTRA HEALTH MEDICAL, P.C.

Headquarter

Company Details

Name: ELECTRA HEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2020 (5 years ago)
Entity Number: 5748387
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Ave S #49409, NEW YORK, NY, United States, 10003
Principal Address: 228 Park Ave S, #49409, New York, NY, United States, 10003

Contact Details

Phone +1 646-760-6669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRA HEALTH MEDICAL, P.C., CONNECTICUT 2800045 CONNECTICUT

DOS Process Agent

Name Role Address
ELECTRA HEALTH MEDICAL, P.C. DOS Process Agent 228 Park Ave S #49409, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANNA BARBIERI, MD Chief Executive Officer 22 EVERETT ROAD, DEMAREST, NJ, United States, 07627

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 22 EVERETT ROAD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-06-14 Address 22 EVERETT ROAD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-06-14 Address ATTENTION: PAUL D. SQUIRE, ESQ, 600 third avenue, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-01-19 2023-05-04 Address ATTENTION: PAUL D. SQUIRE, ESQ, 600 third avenue, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-01-18 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-08 2023-01-19 Address ATTENTION: PAUL D. SQUIRE, ESQ, 120 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2020-05-08 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614003932 2024-06-14 BIENNIAL STATEMENT 2024-06-14
230504001863 2023-05-04 BIENNIAL STATEMENT 2022-05-01
230119002297 2023-01-18 CERTIFICATE OF CHANGE BY ENTITY 2023-01-18
200508000291 2020-05-08 CERTIFICATE OF INCORPORATION 2020-05-08

Date of last update: 29 Jan 2025

Sources: New York Secretary of State