Search icon

LENOX HILL INTERVENTIONAL CARDIAC & VASCULAR SERVICES, P.C.

Company Details

Name: LENOX HILL INTERVENTIONAL CARDIAC & VASCULAR SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084043
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS DOS Process Agent 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
201435770
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-02-11 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-04-27 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2021-04-27 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-10-18 2021-04-27 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429003122 2025-04-29 BIENNIAL STATEMENT 2025-04-29
210427060168 2021-04-27 BIENNIAL STATEMENT 2020-07-01
171018000261 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
110729000156 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29
100827002192 2010-08-27 BIENNIAL STATEMENT 2010-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State