Name: | ROCKLAND CARDIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1971 (54 years ago) |
Entity Number: | 310538 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | MARK POMERANTZ, 2 CROSFIELD AVE #407, WEST NYACK, NY, United States, 10994 |
Principal Address: | 2 CROSFIELD AVE, SUITE 407, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARK POMERANTZ, 2 CROSFIELD AVE #407, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MARK POMERANTZ | Chief Executive Officer | 2 CROSFIELD AVE, STE 407, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-21 | 2011-08-31 | Address | 2 CROSFIELD AVE, STE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2009-09-21 | Address | 2 CROSFIELD AVE SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2011-08-31 | Address | 2 CROSFIELD AVE, SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2007-07-26 | Address | 2 CROSFIELD AVE SUITE 407, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2011-08-31 | Address | RICHARD PERGOLA MD, 2 CROSFIELD AVE #407, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002502 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110831002494 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090921002007 | 2009-09-21 | BIENNIAL STATEMENT | 2009-07-01 |
070726002768 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050907002650 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State