Name: | NEUROLOGICAL SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1975 (50 years ago) |
Date of dissolution: | 22 Dec 2020 |
Entity Number: | 383974 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK RD, STE 128W, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 100 MERRICK RD / STE 128 WEST, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK RD, STE 128W, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
STEPHEN D. BURSTEIN, MD | Chief Executive Officer | 100 MERRICK RD / STE 128 WEST, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-26 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-14 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-19 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000653 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-22 |
20200206050 | 2020-02-06 | ASSUMED NAME CORP INITIAL FILING | 2020-02-06 |
131209002084 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111128002620 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091110002827 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State