Name: | HILLCREST MEDICAL ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1973 (52 years ago) |
Entity Number: | 268645 |
ZIP code: | 11556 |
County: | Rockland |
Place of Formation: | New York |
Address: | 586 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Contact Details
Phone +1 914-356-3610
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISA GORELICK | Chief Executive Officer | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
C/O PHILIP N ROTGIN ESQ | DOS Process Agent | 586 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-12 | 2009-08-04 | Address | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2009-08-04 | Address | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2005-10-12 | Address | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2005-10-12 | Address | 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2009-08-04 | Address | EMPIRE STATE BLDG., 350 FIFTH AVE. #5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110810002028 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090804002214 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070814003058 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051012002813 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030730002279 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State