Search icon

GENERATIONS NEUROSURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERATIONS NEUROSURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096477
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERATIONS NEUROSURGERY, P.C. DOS Process Agent 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
NARAYAN SUNDARESAN Chief Executive Officer 125 WEST 75TH STREET APT 1, NEW YORK, NY, United States, 10023

Agent

Name Role Address
PATIENCE PRESCOTT SUNDARESAN Agent 125 WEST 75TH STREET, APARTMENT 1, NEW YORK, NY, 10023

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 125 WEST 75TH STREET APT 1, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1148 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-08-06 Address 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2020-05-19 2024-08-06 Address 125 WEST 75TH STREET, APARTMENT 1, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2017-07-19 2020-05-19 Address 5 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004220 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230126000987 2023-01-26 BIENNIAL STATEMENT 2022-08-01
200519000705 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
170719000706 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
080818002921 2008-08-18 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State