Search icon

HILLSIDE MEDICAL & PAIN MANAGEMENT, P.C.

Company Details

Name: HILLSIDE MEDICAL & PAIN MANAGEMENT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353708
ZIP code: 11030
County: Queens
Place of Formation: New York
Principal Address: 164-05 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Address: LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN S. DEBBI Chief Executive Officer 164-05 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
DAVID S. LESTER, ESQ., COOPERMAN LEVITT WINIKOFF DOS Process Agent LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2007-03-28 2017-03-20 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-03-28 2017-03-20 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2007-03-28 2021-03-01 Address LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-04-09 2007-03-28 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2001-04-09 2007-03-28 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301061324 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170320006216 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150325006099 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130320006389 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110425002935 2011-04-25 BIENNIAL STATEMENT 2011-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State