Name: | ASTORIA GENERAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1972 (53 years ago) |
Entity Number: | 245401 |
ZIP code: | 11215 |
County: | Queens |
Place of Formation: | New York |
Address: | 866 CARRELL ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR SINGER | Chief Executive Officer | 80 S CENTRE AVE, APT 8C, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
C/O LESLIE NEWMAN | DOS Process Agent | 866 CARRELL ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-03 | 2014-05-06 | Address | 55 ALGONQUIN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2001-08-29 | 2002-10-03 | Address | 180 S. GANNON AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1999-06-16 | 2001-08-29 | Address | 18 ERIC TRAIL, SUSSEX, NJ, 07461, USA (Type of address: Service of Process) |
1995-07-10 | 1999-06-16 | Address | ARTHUR N GUALTIERI MD JD, 25-10 30TH AVENUE, ASTORIA, NY, 11102, 2495, USA (Type of address: Service of Process) |
1995-07-10 | 2014-05-06 | Address | 25-10 30TH AVENUE, LONG ISLAND CITY, NY, 11102, 2495, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002392 | 2014-05-06 | BIENNIAL STATEMENT | 2012-10-01 |
20131021067 | 2013-10-21 | ASSUMED NAME CORP INITIAL FILING | 2013-10-21 |
021003000336 | 2002-10-03 | CERTIFICATE OF CHANGE | 2002-10-03 |
010829000112 | 2001-08-29 | CERTIFICATE OF CHANGE | 2001-08-29 |
990616000167 | 1999-06-16 | CERTIFICATE OF CHANGE | 1999-06-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State