Search icon

MOONLIGHT PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOONLIGHT PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323101
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 4403 15TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 27 INDIAN ROCK PLAZA, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
BINYOMIN MENDEL NEMON Chief Executive Officer 580 CROWN STREET, APT 205, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1285768598

Authorized Person:

Name:
DR. GIUSEPPINA BENINCASA-FEINGOLD
Role:
OWNER/MEDICAL DIR
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
8453575376

History

Start date End date Type Value
2016-02-01 2017-01-13 Address 27 INDIAN ROCK PLAZA, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2014-07-31 2017-01-25 Address 27 INDIAN ROCK PLAZA, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2014-07-31 2016-02-01 Address 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2014-07-31 2017-01-25 Address 27 INDIAN ROCK PLAZA, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2013-07-11 2017-01-13 Address 27 INDIAN ROCK PLAZA ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170125002023 2017-01-25 AMENDMENT TO BIENNIAL STATEMENT 2016-02-01
170113000552 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
161229000628 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29
160201006113 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140731006227 2014-07-31 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State