Search icon

NORTH SHORE RADIOLOGY AT GLEN COVE, P.C.

Company Details

Name: NORTH SHORE RADIOLOGY AT GLEN COVE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964171
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042
Principal Address: 300 COMMUNITY DRIVE, MANHASSET, NY, United States, 11030

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, New Hyde Park, NY, United States, 11042

Chief Executive Officer

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

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2011-11-09 2025-04-29 Address 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-11-09 2025-04-29 Address C/O LAWRENCE P. DAVIS, M.D., 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-01-21 2011-11-09 Address 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003382 2025-04-29 BIENNIAL STATEMENT 2025-04-29
210720001013 2021-07-20 BIENNIAL STATEMENT 2021-07-20
111109002165 2011-11-09 BIENNIAL STATEMENT 2011-10-01
090928003000 2009-09-28 BIENNIAL STATEMENT 2009-10-01
071203002790 2007-12-03 BIENNIAL STATEMENT 2007-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State