PARK LENOX EMERGENCY MEDICINE, P.C.

Name: | PARK LENOX EMERGENCY MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3655934 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Principal Address: | C/O NORTHWELL HEALTH, 972 BRUSH HOLLOW ROAD, 5TH FL, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS | DOS Process Agent | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | PARK LENOX EMERGENCY MEDICINE, 100 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2018-03-01 | 2025-04-22 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2014-04-29 | 2017-11-17 | Address | C/O NORTH SHORE-LIJ HEALTH SYS, 972 BRUSH HOLLOW ROAD, 5TH FL, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2014-04-29 | 2018-03-01 | Address | ATTN: LEGAL AFFAIRS DEPT, 145 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004368 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
210825001059 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
180301000700 | 2018-03-01 | CERTIFICATE OF CHANGE | 2018-03-01 |
171117006130 | 2017-11-17 | BIENNIAL STATEMENT | 2016-04-01 |
140429006243 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State