Search icon

NORTH SHORE HEALTH SYSTEM ENTERPRISES, INC.

Company Details

Name: NORTH SHORE HEALTH SYSTEM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011264
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 972 BRUSH HOLLOW RD, 5TH FL, WESTBURY, NY, United States, 11590
Address: 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OFFICE OF LEGAL AFFAIRS, ATTN: GENERAL COUNSEL DOS Process Agent 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL DOWLING Chief Executive Officer C/O NORTHWELL HEALTH, 972 BRUSH HOLLOW ROAD, 5TH FL, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2016-03-23 2017-07-19 Address ATTN: LEGAL AFFAIRS DEPT, 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-03-18 2016-03-23 Address C/O NORTH SHORE-LIJ HEALTH SYT, 972 BRUSH HOLLOW ROAD, 5TH FL, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-03-18 2016-03-23 Address 972 BRUSH HOLLOW RD, 5TH FLR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-03-18 2016-03-23 Address ATTN: LEGAL AFFAIRS DEPT, 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-04-04 2002-03-18 Address 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170719000022 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
160323006236 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140331006374 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120503002329 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100510002169 2010-05-10 BIENNIAL STATEMENT 2010-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State