Search icon

PEDIATRIX MEDICAL GROUP NEONATOLOGY AND PEDIATRIC INTENSIVE CARE SPECIALISTS OF NEW YORK, P.C.

Company Details

Name: PEDIATRIX MEDICAL GROUP NEONATOLOGY AND PEDIATRIC INTENSIVE CARE SPECIALISTS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756122
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1301 CONCORD TERRACE, SUNRISE, FL, United States, 33323
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARIN JOHNSON M.D. Chief Executive Officer 1301 CONCORD TERRACE, SUNRISE, FL, United States, 33323

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1301 CONCORD TERRACE, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-21 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005970 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210928000446 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190906060092 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-20963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State