Search icon

PARK LENOX OB/GYN, P.C.

Company Details

Name: PARK LENOX OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505437
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, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
133596988
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-22 2017-10-20 Address 130 E 77TH ST, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-08-09 1999-01-22 Address 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-08-09 1999-01-22 Address 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-01-30 1999-01-22 Address ATT: HUGH R. K. BARBER, M.D., 100 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130001528 2021-11-30 BIENNIAL STATEMENT 2021-11-30
171020000073 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20
110815000248 2011-08-15 CERTIFICATE OF AMENDMENT 2011-08-15
070123002798 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050328003181 2005-03-28 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State