GREAT NECK HEMATOLOGY & ONCOLOGY, P.C.

Name: | GREAT NECK HEMATOLOGY & ONCOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268695 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 255 Executive Dr Ste 310, Plainview, NY, United States, 11803 |
Principal Address: | 2200 NORTHERN BLVD. SUITE 204, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA WEISS C/O JAY GARFINKEL | DOS Process Agent | 255 Executive Dr Ste 310, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RITA WEISS MD | Chief Executive Officer | 2200 NORTHERN BLVD. SUITE 204, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 2200 NORTHERN BLVD. SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-03-15 | Address | 255 EXECUTIVE DR STE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2016-10-19 | 2018-06-01 | Address | 2200 NORTHERN BLVD. SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2016-10-19 | 2024-03-15 | Address | 2200 NORTHERN BLVD. SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2016-10-19 | Address | 107 NORTHERN BLVD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002331 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
200604060282 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601007029 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161019006091 | 2016-10-19 | BIENNIAL STATEMENT | 2016-06-01 |
140603006646 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State