Search icon

STATEN ISLAND NEONATOLOGY, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL DOS Process Agent 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
133375474
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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