Name: | BRAIN & SPINE SURGEONS OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120771 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRAIN & SPINE SURGEONS OF NEW YORK, P.C., CONNECTICUT | 2879190 | CONNECTICUT |
Headquarter of | BRAIN & SPINE SURGEONS OF NEW YORK, P.C., CONNECTICUT | 1187232 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XSX6CN3HM5K3 | 2023-11-30 | 4 WESTCHESTER PARK DR, # 320, WEST HARRISON, NY, 10604, 3497, USA | 4 WESTCHESTER PARK DR, # 320, WEST HARRISON, NY, 10604, 3497, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-12-02 |
Initial Registration Date | 2022-11-30 |
Entity Start Date | 1997-03-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROB MARIANI |
Address | 4 WESTCHESTER PARK DR., SUITE 320, WHITE PLAINS, NY, 10604, 3434, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROB MARIANI |
Address | 4 WESTCHESTER PARK DR., SUITE 320, WHITE PLAINS, NY, 10604, 3434, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRAIN & SPINE SURGEONS OF NEW YORK, P.C. 401(K) PROFIT SHARING PLAN | 2023 | 133935983 | 2024-09-23 | BRAIN & SPINE SURGEONS OF NEW YORK, P.C. | 29 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | MATTHEW FRASER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2023-09-21 |
Name of individual signing | MATTHEW FRASER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 4 WESTCHESTER PARK DR., 4TH FLOOR, WHITE PLAINS, NY, 10604 |
Signature of
Role | Plan administrator |
Date | 2023-12-12 |
Name of individual signing | MATTHEW FRASER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | MICHAEL WEAVER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2021-09-14 |
Name of individual signing | JOHN ABRAHAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2020-09-29 |
Name of individual signing | JOHN ABRAHAMS |
Role | Employer/plan sponsor |
Date | 2020-09-29 |
Name of individual signing | JOHN ABRAHAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2019-09-24 |
Name of individual signing | JOHN ABRAHAMS |
Role | Employer/plan sponsor |
Date | 2019-09-24 |
Name of individual signing | JOHN ABRAHAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2018-10-03 |
Name of individual signing | JOHN ABRAHAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488448 |
Plan sponsor’s address | 244 WESTCHESTER AVENUE, SUITE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2017-06-06 |
Name of individual signing | JOHN ABRAHAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9149488003 |
Plan sponsor’s address | 244 WESTCHESTER AVENUE, SUITE 310, WHITE PLAINS, NY, 106042909 |
Signature of
Role | Plan administrator |
Date | 2016-06-16 |
Name of individual signing | JOHN ABRAHAMS |
Name | Role | Address |
---|---|---|
MICHAEL TOBIAS, MD | DOS Process Agent | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL TOBIAS, MD | Chief Executive Officer | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 4 WESTCHESTER PARK DRIVE, SUITE 320, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2025-03-05 | Address | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2023-10-16 | 2023-10-16 | Address | 4 WESTCHESTER PARK DRIVE, SUITE 320, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2025-03-05 | Address | 4 WESTCHESTER PARK DRIVE, SUITE 320, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Address | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-03-05 | Address | 4 WESTCHESTER PARK DRIVE, 4TH FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000002 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
231016001019 | 2023-10-16 | BIENNIAL STATEMENT | 2023-03-01 |
210303061768 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311061218 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180202000514 | 2018-02-02 | CERTIFICATE OF CHANGE | 2018-02-02 |
180130002039 | 2018-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170303007186 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302006154 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007218 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110331002027 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State