Search icon

NEW AMSTERDAM MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW AMSTERDAM MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Aug 2009 (16 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3848779
ZIP code: 07601
County: Rockland
Place of Formation: New York
Address: 30 PROSPECT AVNEUE, HACKENSACK, NJ, United States, 07601
Principal Address: 30 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. GARRETT Chief Executive Officer 30 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
HACKENSACK UNIVERSITY MEDICAL CENTER DOS Process Agent 30 PROSPECT AVNEUE, HACKENSACK, NJ, United States, 07601

National Provider Identifier

NPI Number:
1750514923

Authorized Person:

Name:
DR. PETER GROSS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-02-14 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-02-14 2025-02-19 Address 30 PROSPECT AVNEUE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2011-12-23 2025-02-19 Address 30 PROSPECT AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2009-08-25 2012-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-08-25 2012-02-14 Address CHIEF MEDICAL OFFICER, 30 PROSPECT AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219001805 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
120416000785 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
120214000578 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
111223002274 2011-12-23 BIENNIAL STATEMENT 2011-08-01
090825000384 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State