Search icon

SPINE CARE ORTHOPAEDICS, P.C.

Company Details

Name: SPINE CARE ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (32 years ago)
Entity Number: 1667027
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 FIRST AVENUE / SUITE 8U, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ERRICO, MD Chief Executive Officer 530 FIRST AVENUE / SUITE 8U, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIRST AVENUE / SUITE 8U, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-09-18 2006-09-01 Address 530 FIRST AVE, STE 8U, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-09-18 2006-09-01 Address 530 FIRST AVE, STE 8U, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-09-18 2006-09-01 Address 530 FIRST AVE, STE 8U, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-09-18 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-09-18 1996-09-18 Address 530 FIRST AVENUE, SUITE B, NEW YORK, NY, 10016, 6451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209002514 2010-12-09 BIENNIAL STATEMENT 2010-09-01
081114002619 2008-11-14 BIENNIAL STATEMENT 2008-09-01
060901002737 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041117002069 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020906002303 2002-09-06 BIENNIAL STATEMENT 2002-09-01
981026002501 1998-10-26 BIENNIAL STATEMENT 1998-09-01
960918002322 1996-09-18 BIENNIAL STATEMENT 1996-09-01
920918000271 1992-09-18 CERTIFICATE OF INCORPORATION 1992-09-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State