Name: | OCD NEW YORK MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2022 (2 years ago) |
Entity Number: | 6640863 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 61 Tarryhill Road, Tarrytown, NY, United States, 10591 |
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 |
---|---|---|
SHARON BATISTA | Chief Executive Officer | 61 TARRYHILL ROAD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-19 | Address | 61 TARRYHILL ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-19 | Address | 225 n. michigan avenue, suite 1430, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2022-11-11 | 2025-03-11 | Address | 225 n. michigan avenue, suite 1430, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2022-11-09 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003583 | 2025-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-19 |
250311001403 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
221111001181 | 2022-11-09 | CERTIFICATE OF INCORPORATION | 2022-11-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State