Search icon

WEST PARK MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST PARK MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1980 (45 years ago)
Entity Number: 604205
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 200 WEST 57TH STREET, 15TH & 16TH FLOORS, NEW YORK, NY, United States, 10019
Address: 1200 WEST 57TH STREET, 15TH & 16TH FLOORS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD AMIRAIAN MD Chief Executive Officer 200 WEST 57TH ST, 15TH & 16TH FLOORS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 WEST 57TH STREET, 15TH & 16TH FLOORS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-06-27 2012-06-27 Address 200 WEST 57TH STREET, 15 & 16TH FLOORS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-27 2012-06-27 Address 200 WEST 57TH STREET, 15 & 16TH FLOORS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-06-27 2012-06-27 Address 200 WEST 57TH STREET, 15 & 16TH FLOORS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-11-27 2012-06-27 Address 1886 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-11-27 2012-06-27 Address 1886 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120627002703 2012-06-27 BIENNIAL STATEMENT 2012-01-01
120627002701 2012-06-27 BIENNIAL STATEMENT 2012-01-01
100406002362 2010-04-06 BIENNIAL STATEMENT 2010-01-01
071127002276 2007-11-27 BIENNIAL STATEMENT 2006-01-01
940207002526 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State