Name: | B.S.K. PEDIATRIC SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1970 (55 years ago) |
Entity Number: | 297191 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | Chief Executive Officer | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2000-09-21 | Address | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2000-09-21 | Address | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1970-10-21 | 1993-01-11 | Address | 1300 UNION TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026002232 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101207002384 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
061003002064 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
C348387-2 | 2004-06-03 | ASSUMED NAME CORP INITIAL FILING | 2004-06-03 |
021031002844 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State