Name: | POTOMAC HEALTH MEDICAL OF NY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2021 (4 years ago) |
Entity Number: | 6262888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 80 BROAD STREET LOWER MANHATTAN #984, 5TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YENVY TRUONG | Chief Executive Officer | 80 BROAD STREET LOWER MANHATTAN #984, 5TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-04 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-04 | 2023-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-08-20 | 2022-04-04 | Address | c/o murtha cullina llp, 280 trumbull street, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
2021-08-19 | 2022-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000541 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
220404003775 | 2022-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-04 |
210820000145 | 2021-08-19 | CERTIFICATE OF INCORPORATION | 2021-08-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State