Name: | SOUTH SHORE SURGERY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2004 (21 years ago) |
Entity Number: | 3058244 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Attn: General Counsel, Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Contact Details
Phone +1 631-647-5550
Name | Role | Address |
---|---|---|
SOUTH SHORE SURGERY CENTER, LLC | DOS Process Agent | Attn: General Counsel, Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-27 | 2025-04-16 | Address | ATTN. DEPUTY GENERAL COUNSEL, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2016-02-24 | 2016-06-27 | Address | ATTN. DEPUTY GENERAL COUNSEL, 145 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-04-13 | 2016-02-24 | Address | 53 BRENTWOOD ROAD, SUITE F, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-05-25 | 2012-04-13 | Address | 340 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003404 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
220510000956 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200820060277 | 2020-08-20 | BIENNIAL STATEMENT | 2020-05-01 |
190116060762 | 2019-01-16 | BIENNIAL STATEMENT | 2018-05-01 |
160627006175 | 2016-06-27 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State