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
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS | DOS Process Agent | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
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) |
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