Search icon

FOOT AND ANKLE ORTHOPAEDIC SURGERY, P.C.

Company Details

Name: FOOT AND ANKLE ORTHOPAEDIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073691
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 9 MALLORY BROOK RD, WASHINGTON, CT, United States, 06793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O A.M. BOUTZALIS CPA PC DOS Process Agent 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARTIN J O'MALLEY, MD Chief Executive Officer 420 EAST 72ND ST, STE 1B, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
201457719
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 420 EAST 72ND ST, STE 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-01-15 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-07-19 Address 377 OAK STREET, STE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-07-05 2020-07-07 Address 377 OAK STREET, STE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-07-22 2016-07-05 Address 600 OLD COUNTRY ST, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000747 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220831001769 2022-08-31 BIENNIAL STATEMENT 2022-07-01
200707061509 2020-07-07 BIENNIAL STATEMENT 2020-07-01
160705008783 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140722006319 2014-07-22 BIENNIAL STATEMENT 2014-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State