Name: | STATEN ISLAND NEONATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1986 (39 years ago) |
Entity Number: | 1064098 |
ZIP code: | 11042 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL | DOS Process Agent | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-10 | 2010-11-19 | Address | 597 RUTLAND AVE, TEANEAK, NJ, 07666, USA (Type of address: Principal Executive Office) |
2004-08-10 | 2004-12-23 | Address | 475 SEAVIEW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2004-08-10 | 2010-11-19 | Address | 500 SEAVIEW AVE STE #200, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1993-11-10 | 2004-08-10 | Address | 440 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1993-02-05 | 2004-08-10 | Address | 475 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018000459 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
130104002461 | 2013-01-04 | BIENNIAL STATEMENT | 2012-11-01 |
101119002744 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
061121002554 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041223002275 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State