CHILDREN'S SURGICAL GROUP, P.C.

Name: | CHILDREN'S SURGICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1821015 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES V COREN, MD | DOS Process Agent | 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHARLES V COREN, MD | Chief Executive Officer | 320 POST AVENUE, 101, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2018-05-01 | Address | 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2012-07-05 | 2018-05-01 | Address | 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2012-07-05 | 2018-05-01 | Address | 2000 N VILLAGE AVENUE, 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2012-07-05 | Address | 2000 N VILLAGE AVENUE / 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2012-07-05 | Address | 2000 N VILLAGE AVENUE / 210, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501007307 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007561 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140522006194 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
120705002455 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100607002922 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State