Search icon

KEYSTONE MEDICAL SERVICES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
SANFORD GLANTZ, MD Chief Executive Officer 4 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, FL, United States, 12260

Unique Entity ID

Unique Entity ID:
LA9NS8E75DS9
CAGE Code:
8U0A5
UEI Expiration Date:
2025-11-10

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2021-01-05

National Provider Identifier

NPI Number:
1952331761
Certification Date:
2022-01-06

Authorized Person:

Name:
SANFORD GLANTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9044821077

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State