Search icon

SHERIDAN PHYSICIAN SERVICES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERIDAN PHYSICIAN SERVICES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643761
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20 Burton Hills Boulevard, Suite 500, Nashville, TN, United States, 37215

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN SHEINMAN Chief Executive Officer 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, United States, 37215

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 7700 W. SUNRISE BOULEVARD, MAILSTOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-03 Address 7700 W. SUNRISE BOULEVARD, MAILSTOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer)
2018-03-08 2020-03-09 Address 7700 W. SUNRISE BOULEVARD, MAILSTOP PL-6, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000242 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220325002297 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200309060622 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180308006125 2018-03-08 BIENNIAL STATEMENT 2018-03-01
170622000018 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State