Search icon

NY NEUROSURGERY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY NEUROSURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251549
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY NEUROSURGERY P.C. DOS Process Agent 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Agent

Name Role Address
PATIENCE PRESCOTT SUNDARESAN Agent 125 WEST 75TH STREET APT 1, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
NARAYAN SUNDARESAN, MD Chief Executive Officer 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
134001439
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 1148 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 125 WEST 75TH STREET APT 1, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-04-23 Address 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2020-05-19 2024-04-23 Address 125 WEST 75TH STREET APT 1, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2017-05-02 2020-05-19 Address 5 EAST 84TH STREET, FIRST FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001168 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230126000962 2023-01-26 BIENNIAL STATEMENT 2022-04-01
200519000613 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
170502000306 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02
140717002024 2014-07-17 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State