2017-07-19
|
2024-11-14
|
Address
|
2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
|
2014-04-28
|
2017-07-19
|
Address
|
145 COMMUNITY DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2014-04-28
|
2024-11-14
|
Address
|
145 COMMUNITY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2004-07-15
|
2014-04-28
|
Address
|
C/O NSLIJ MANAGED CARE, 150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2004-07-15
|
2014-04-28
|
Address
|
150 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2002-05-31
|
2004-07-15
|
Address
|
1979 MARCUS AVE, STE E-24, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Chief Executive Officer)
|
2000-05-25
|
2004-07-15
|
Address
|
1979 MARCUS AVE., SUITE E-124, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Service of Process)
|
2000-05-25
|
2002-05-31
|
Address
|
1979 MARCUS AVE., SUITE E-124, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Chief Executive Officer)
|
2000-05-25
|
2004-07-15
|
Address
|
1979 MARCUS AVE, SUITE E-124, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Principal Executive Office)
|
1998-05-26
|
2000-05-25
|
Address
|
L.I. JEWISH MEDICAL CENTER, ATT: PRES. 400 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
1998-05-26
|
2000-05-25
|
Address
|
1983 MARCUS AVENUE, C-120, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1998-05-26
|
2000-05-25
|
Address
|
L.I. JEWISH MEDICAL CENTER, 270-05 76TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
1996-05-06
|
2024-11-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
1996-05-06
|
1998-05-26
|
Address
|
ATT: PRESIDENT, 400 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|