KEYSTONE HOSPITALIST SERVICES OF NEW YORK, P.C.

Name: | KEYSTONE HOSPITALIST SERVICES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3907777 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 42173 Shallow Point Drive, Avon, NC, United States, 27915 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SANFORD GLANTZ, MD | Chief Executive Officer | 4 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 4 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-02-20 | Address | 4 WEST DOSORIS LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-10-30 | Address | 5199 NW 85TH AVE., MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017089 | 2024-10-11 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-11 |
240220002299 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220705002336 | 2022-07-05 | BIENNIAL STATEMENT | 2022-02-01 |
200304060369 | 2020-03-04 | BIENNIAL STATEMENT | 2020-02-01 |
190422000235 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State