Search icon

MIDTOWN SURGERY CENTER, LLC

Company Details

Name: MIDTOWN SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2009 (15 years ago)
Entity Number: 3848640
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-751-2100

Fax +1 212-751-2100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN SURGERY CENTER, LLC 401(K) SAVINGS & RETIREMENT PLAN 2013 271462435 2016-04-14 MIDTOWN SURGERY CENTER, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 621111
Sponsor’s telephone number 9259515620
Plan sponsor’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing CANDICE LIU
MIDTOWN SURGERY CENTER, LLC 401(K) SAVINGS & RETIREMENT PLAN 2012 271462435 2013-07-31 MIDTOWN SURGERY CENTER, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 621111
Sponsor’s telephone number 2127512100
Plan sponsor’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MICHELLE NG
MIDTOWN SURGERY CENTER, LLC 401(K) SAVINGS & RETIREMENT PLAN 2011 271462435 2012-05-10 MIDTOWN SURGERY CENTER, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 621111
Sponsor’s telephone number 2127512100
Plan sponsor’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271462435
Plan administrator’s name MIDTOWN SURGERY CENTER, LLC
Plan administrator’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017
Administrator’s telephone number 2127512100

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing MICHELLE NG
MIDTOWN SURGERY CENTER, LLC 401(K) SAVINGS & RETIREMENT PLAN 2010 271166524 2011-09-08 MIDTOWN SURGERY CENTER, LLC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 621111
Sponsor’s telephone number 2127512100
Plan sponsor’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271166524
Plan administrator’s name MIDTOWN SURGERY CENTER, LLC.
Plan administrator’s address 305 EAST 47TH STREET, CONCOURSE, NEW YORK, NY, 10017
Administrator’s telephone number 2127512100

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing MICHELLE NG

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2016-04-18 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-18 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-09 2016-04-18 Address MICHELMAN & ROBINSON LLP, 114 WEST 47TH ST,, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-11-02 2011-11-09 Address ABRAMS FENSTERMAN ETAL, 1111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2009-08-25 2009-11-02 Address ATTN: GREG H STOLLER ESQ, 1111 MARCUS AVENUE SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000372 2023-10-16 BIENNIAL STATEMENT 2023-08-01
210802001473 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060621 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006182 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160418000081 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
160330006083 2016-03-30 BIENNIAL STATEMENT 2015-08-01
111109002651 2011-11-09 BIENNIAL STATEMENT 2011-08-01
091102000060 2009-11-02 CERTIFICATE OF MERGER 2009-11-02
091027000227 2009-10-27 CERTIFICATE OF PUBLICATION 2009-10-27
090825000166 2009-08-25 ARTICLES OF ORGANIZATION 2009-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State