Name: | MADONNA PHYSICIANS SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1992 (33 years ago) |
Entity Number: | 1675503 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 300 OLD COUNTRY ROAD STE 200, MINEOLA, NY, United States, 11501 |
Principal Address: | 300 OLD COUNTRY ROAD, STE 200, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN GILLEN-GOLDSTEIN | Chief Executive Officer | 300 OLD COUNTRY ROAD, STE 200, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MADONNA PHYSICIANS SERVICES, P.C. | DOS Process Agent | 300 OLD COUNTRY ROAD STE 200, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-05 | Address | 300 OLD COUNTRY ROAD STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2014-10-02 | 2016-10-06 | Address | 131 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-10-02 | 2016-10-06 | Address | 131 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2014-10-02 | 2016-10-06 | Address | 131 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2012-10-25 | 2014-10-02 | Address | 375 NORTH BROADWAY, SUITE LL2, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062297 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006054 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006238 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002007118 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121025002293 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State