Name: | SYOSSET INTERNAL MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1464676 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 27 MARY CT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYOSSET INTERNAL MEDICINE, P.C. | DOS Process Agent | 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FRANK J AMICO DO | Chief Executive Officer | 1097 OLD COUNTRY RD, STE 201, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2018-07-02 | Address | 1097 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1998-07-14 | 2004-07-29 | Address | 237 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2004-07-29 | Address | 237 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1998-07-14 | Address | 175 JERICHO TPK, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1998-07-14 | Address | 175 JERICHO TPK, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006525 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140807006734 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
120802002391 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100726002349 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080717002398 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State