Search icon

PARK LENOX MEDICAL, P.C.

Company Details

Name: PARK LENOX MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460701
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042
Principal Address: LENOX HILL HOSPITAL, 100 EAST 77TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. BATTINELLI, M.D. Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O OFFICE OF LEGAL AFFAIRS, ATTN: GENERAL COUNSEL DOS Process Agent 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
133575380
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-02 2002-07-09 Address LENOX HILL HOSPITAL, 100 EAST 77TH ST, NEW YORK, NY, 10021, 1883, USA (Type of address: Chief Executive Officer)
1998-07-02 2017-10-20 Address LENOX HILL HOSPITAL, 100 EAST 77TH ST, NEW YORK, NY, 10021, 1883, USA (Type of address: Service of Process)
1993-09-16 1998-07-02 Address % LENOX HILL HOSPITAL, 100 EAST 77TH STREET, NEW YORK, NY, 10021, 1883, USA (Type of address: Principal Executive Office)
1993-09-16 1998-07-02 Address % LENOX HILL HOSPITAL, 100 EAST 77TH STREET, NEW YORK, NY, 10021, 1883, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-07-02 Address % LENOX HILL HOSPITAL, 100 EAST 77TH STREET, NEW YORK, NY, 10021, 1883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001388 2021-11-10 BIENNIAL STATEMENT 2021-11-10
171020000077 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20
110714000175 2011-07-14 CERTIFICATE OF AMENDMENT 2011-07-14
020709002306 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000717002201 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State