Search icon

VIRTUALCARE MEDICAL SERVICES OF NY, P.C.

Company Details

Name: VIRTUALCARE MEDICAL SERVICES OF NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2022 (3 years ago)
Entity Number: 6381086
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 157 west 18th street, floor 2, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AIDEN FENG Chief Executive Officer 157 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 307 S EVERGREEN AVE SUITE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 157 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-10-07 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-08-01 2024-08-01 Address 157 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-01 2024-08-01 Address 307 S EVERGREEN AVE SUITE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-17 Address 307 S EVERGREEN AVE SUITE 101, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-17 Address 157 WEST 18TH STREET, FLOOR 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017001293 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
240801029306 2024-07-31 AMENDMENT TO BIENNIAL STATEMENT 2024-07-31
240102002886 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220121000085 2022-01-20 CERTIFICATE OF INCORPORATION 2022-01-20

Date of last update: 21 Mar 2025

Sources: New York Secretary of State