Name: | KEYSTONE MEDICAL SERVICES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284810 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4 West Dosoris lane, Dix Hills, NY, United States, 11746 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, FL, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SANFORD GLANTZ, MD | Chief Executive Officer | 4 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, FL, United States, 12260 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 5199 NW 85TH AVE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 4 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-07-15 | Address | 5199 NW 85TH AVE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003827 | 2024-09-20 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-20 |
240715002559 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220705002209 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200716060038 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
190319000569 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State