Search icon

DOWNTOWN MEDICAL OFFICE BASED SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN MEDICAL OFFICE BASED SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810731
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 90 MAIDEN LANE, THIRD FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 90 MAIDEN LANE, STE 300, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DOWNTOWN MEDICAL OFFICE BASED SURGERY, P.C. DOS Process Agent 90 MAIDEN LANE, THIRD FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KENNETH A LEVEY Chief Executive Officer 90 MAIDEN LANE, STE 300, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1215167085

Authorized Person:

Name:
DR. KENNETH LEVEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125324362

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 90 MAIDEN LANE, STE 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-10 2025-05-01 Address 90 MAIDEN LANE, THIRD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2025-01-10 2025-01-10 Address 90 MAIDEN LANE, STE 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-05-01 Address 90 MAIDEN LANE, STE 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048093 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250110002241 2025-01-10 BIENNIAL STATEMENT 2025-01-10
190501061404 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007877 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006506 2015-05-05 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State