Search icon

UNIVERSITY PATHOLOGY, P.C.

Company Details

Name: UNIVERSITY PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1556220
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 4 SKYLINE DR, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON R. MELAMED Chief Executive Officer 35 BRAESIDE LANE, DOBBS FERRY, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SKYLINE DR, HAWTHORNE, NY, United States, 10532

National Provider Identifier

NPI Number:
1801988258

Authorized Person:

Name:
DR. MYRON ROY MELAMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9143453064
Fax:
9149644953

Form 5500 Series

Employer Identification Number (EIN):
133619259
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-28 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-26 2008-02-22 Address NEW YORK MEDICAL COLLEGE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-02-26 2008-02-22 Address NEW YORK MEDICAL COLLEGE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1991-06-18 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090722002115 2009-07-22 BIENNIAL STATEMENT 2009-06-01
080222002980 2008-02-22 BIENNIAL STATEMENT 2007-06-01
030626002500 2003-06-26 BIENNIAL STATEMENT 2003-06-01
010712002728 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990614002236 1999-06-14 BIENNIAL STATEMENT 1999-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State