PHYSICIANS OF UNIVERSITY HOSPITAL, P.C.

Name: | PHYSICIANS OF UNIVERSITY HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 2003 (22 years ago) |
Entity Number: | 2909091 |
ZIP code: | 11042 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
OFFICE OF LEGAL AFFAIRS - GENERAL COUNSEL | DOS Process Agent | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 2000 MARCUS AVENUE, ATTN: OFFICE OF LEGAL AFFAIRS, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004193 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
211006002024 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
200207060269 | 2020-02-07 | BIENNIAL STATEMENT | 2019-05-01 |
171020000302 | 2017-10-20 | CERTIFICATE OF CHANGE | 2017-10-20 |
170518006224 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-09 | 2015-02-12 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State