Search icon

NORTH SHORE-LONG ISLAND JEWISH MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE-LONG ISLAND JEWISH MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826021
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2000 Marcus Avenue, 2000 MARCUS AVENUE, New Hyde Park, NY, United States, 11042
Principal Address: 150 COMMUNITY DR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS DOS Process Agent 2000 Marcus Avenue, 2000 MARCUS AVENUE, New Hyde Park, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1998-06-17 2017-12-15 Address 150 COMMUNITY DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-03-04 1998-06-17 Address ATTN: JOHN S.T. GALLAGHER, 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-04-01 1998-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-01 1998-06-17 Address 82 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-04-01 1998-06-17 Address ONE LIBERTY PLAZA, SUITE 8-4, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210825001040 2021-08-25 BIENNIAL STATEMENT 2021-08-25
171215000146 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
020610002364 2002-06-10 BIENNIAL STATEMENT 2002-06-01
980617002277 1998-06-17 BIENNIAL STATEMENT 1998-06-01
980305000734 1998-03-05 CERTIFICATE OF MERGER 1998-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State