Search icon

LENOX HILL CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LENOX HILL CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1986 (39 years ago)
Entity Number: 1133035
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042
Address: 2000 Marcus Avenue, New Hyde Park, NY, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS DOS Process Agent 2000 Marcus Avenue, New Hyde Park, NY, 11042

Chief Executive Officer

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

National Provider Identifier

NPI Number:
1487780870

Authorized Person:

Name:
DR. WILLIAM D PRIESTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133385163
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2021-04-27 2025-04-22 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2021-04-27 2025-04-22 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2017-10-18 2021-04-27 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1993-12-14 2021-04-27 Address 150 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002586 2025-04-22 BIENNIAL STATEMENT 2025-04-22
210630002104 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210427060148 2021-04-27 BIENNIAL STATEMENT 2018-12-01
171018000131 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
110729000120 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State