LONG ISLAND ONCOLOGY NETWORK IPA, INC.

Name: | LONG ISLAND ONCOLOGY NETWORK IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1997 (28 years ago) |
Entity Number: | 2168441 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 OHIO DR, STE 103, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BUCHHOLTZ MD | Chief Executive Officer | 347 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 OHIO DR, STE 103, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-21 | 2003-08-18 | Address | LEONARD FARBER, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-09-21 | 2003-08-18 | Address | LEONARD FARBER, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2001-09-21 | Address | DAVID S LESTER ESQ, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1999-10-27 | 2001-09-21 | Address | 170 GREAT NECK RD, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2001-09-21 | Address | 170 GREAT NECK RD, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051202002023 | 2005-12-02 | BIENNIAL STATEMENT | 2005-08-01 |
030818002240 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010921002107 | 2001-09-21 | BIENNIAL STATEMENT | 2001-08-01 |
991027002363 | 1999-10-27 | BIENNIAL STATEMENT | 1999-08-01 |
980826000447 | 1998-08-26 | CERTIFICATE OF AMENDMENT | 1998-08-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State