Name: | ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1974 (51 years ago) |
Entity Number: | 355001 |
ZIP code: | 11102 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 74 LAKE SHORE DR., EASTCHESTER, NY, United States, 10709 |
Address: | 19-19 24th Avenue, Apt L-708, Astoria, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SCILARIS | Chief Executive Officer | 39 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-19 24th Avenue, Apt L-708, Astoria, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-30 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-24 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-25 | 2000-10-16 | Address | 74 LAKE SHORE DR., EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2000-10-16 | Address | 74 LAKE SHORE DR., EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1993-10-14 | Address | 39 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701000292 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
20060412046 | 2006-04-12 | ASSUMED NAME CORP INITIAL FILING | 2006-04-12 |
060210000415 | 2006-02-10 | CERTIFICATE OF AMENDMENT | 2006-02-10 |
020930002348 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001016002324 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2713906 | SL VIO | INVOICED | 2017-12-20 | 2000 | SL - Sick Leave Violation |
2667128 | SL VIO | INVOICED | 2017-09-18 | 592 | SL - Sick Leave Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State