Search icon

KEYSTONE HOSPITALIST SERVICES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
SANFORD GLANTZ, MD Chief Executive Officer 4 WEST DOSORIS LANE, DIX HILLS, NY, United States, 11746

Unique Entity ID

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.

Unique Entity ID:
KEBFL59VYCM7
CAGE Code:
8TSY7
UEI Expiration Date:
2022-11-27

Business Information

Doing Business As:
KEYSTONE MEDICAL SERVICES OF OLEAN
Activation Date:
2021-11-01
Initial Registration Date:
2020-12-28

National Provider Identifier

NPI Number:
1174068761
Certification Date:
2022-01-06

Authorized Person:

Name:
SANFORD GLANTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9017956060

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State