Search icon

BIENETRE MEDICAL, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIENETRE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2021 (4 years ago)
Entity Number: 6005573
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 99 Hudson Street, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC, DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DALE LENSING Chief Executive Officer 99 HUDSON STREET, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F23000006537
State:
FLORIDA
Type:
Headquarter of
Company Number:
2905892
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1568037257
Certification Date:
2024-11-15

Authorized Person:

Name:
LEONI RUNGE
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
163WL0100X - Lactation Consultant (Registered Nurse)
Is Primary:
No
Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
No
Selected Taxonomy:
174N00000X - Lactation Consultant (Non-RN)
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No

Contacts:

History

Start date End date Type Value
2021-07-13 2023-11-08 Address 99 hudson street, floor 5, NEW YORK, 10013, USA (Type of address: Service of Process)
2021-07-12 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-05 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-05 2021-07-13 Address 368 CLERMONT AVENUE, FLOOR 2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002546 2023-11-08 BIENNIAL STATEMENT 2023-05-01
210713001107 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
210505000162 2021-05-05 CERTIFICATE OF INCORPORATION 2021-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State