Name: | NORTH SHORE SURGI-CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1989 (36 years ago) |
Entity Number: | 1367732 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, United States, 37027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 631-864-7100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VACANT POSITION | Chief Executive Officer | 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-25 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 989 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000110 | 2023-09-05 | BIENNIAL STATEMENT | 2023-07-01 |
220517002755 | 2022-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-17 |
211214001919 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
110720003151 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
071001002698 | 2007-10-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State