Search icon

AMBI MEDICAL ASSOCIATES P.C.

Company Details

Name: AMBI MEDICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (37 years ago)
Entity Number: 1302917
ZIP code: 10154
County: Nassau
Place of Formation: New York
Address: C/O LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: 110 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME L. LEVINE DOS Process Agent C/O LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Agent

Name Role Address
JEROME L. LEVINE Agent LOEB AND LOEB, 230 PARK AVENUE, NEW YORK, NY, 10169

Chief Executive Officer

Name Role Address
JONATHAN SCHURE Chief Executive Officer 110 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112949980
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-28 2013-01-15 Address 110 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-10-10 2010-10-28 Address 33-82 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-10-14 1998-10-07 Address % LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1992-10-29 2008-10-10 Address 116 VERNON DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-14 Address 110 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141007006049 2014-10-07 BIENNIAL STATEMENT 2014-10-01
130115006027 2013-01-15 BIENNIAL STATEMENT 2012-10-01
101028002221 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081010002549 2008-10-10 BIENNIAL STATEMENT 2008-10-01
041109002646 2004-11-09 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State