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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELECTRA HEALTH MEDICAL, P.C., CONNECTICUT | 2800045 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ELECTRA HEALTH MEDICAL, P.C. | DOS Process Agent | 228 Park Ave S #49409, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANNA BARBIERI, MD | Chief Executive Officer | 22 EVERETT ROAD, DEMAREST, NJ, United States, 07627 |
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 |
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