Name: | NORTH SHORE PULMONARY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1600071 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. BREIDBART, M.D. | Chief Executive Officer | 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 OHIO DRIVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2002-01-07 | Address | 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2000-01-28 | Address | 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2002-01-07 | Address | 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2002-01-07 | Address | 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
1992-01-02 | 1993-05-21 | Address | & WINIKOFF, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002623 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120201003066 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100115002133 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080102002296 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060203003312 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State