Name: | STATEN ISLAND HEART, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021721 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 501 SEAVIEW AVE, 3RD FLR STE 300, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 SEAVIEW AVE, 3RD FLR STE 300, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
CHARLES SCHWARTZ | Chief Executive Officer | 501 SEAVIEW AVE, 3RD FLR STE 300, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-06 | 2012-06-25 | Address | 501 SEAVIEW AVE / SUITE 300, STATEN ISLAND, NY, 10305, 3400, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2012-06-25 | Address | 501 SEAVIEW AVE / SUITE 300, STATEN ISLAND, NY, 10305, 3400, USA (Type of address: Principal Executive Office) |
2010-05-06 | 2012-06-25 | Address | 501 SEAVIEW AVE / SUITE 300, STATEN ISLAND, NY, 10305, 3400, USA (Type of address: Service of Process) |
2006-04-19 | 2010-05-06 | Address | 501 SEAVIEW AVE STE 300, STATEN ISLAND, NY, 10305, 3400, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401007206 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006743 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120625002689 | 2012-06-25 | BIENNIAL STATEMENT | 2012-04-01 |
100506002219 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
060419003004 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State