Search icon

POST NEUROLOGICAL SURGERY, P.C.

Headquarter

Company Details

Name: POST NEUROLOGICAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923265
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10016
Principal Address: 29 TIFFANY PLACE / APT #6H, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS POST Chief Executive Officer 29 TIFFANY PLACE / APT #6H, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O LYNN-MARK ENTERPRISES LLC DOS Process Agent 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
2942221
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 29 TIFFANY PLACE / APT #6H, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2022-08-31 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-18 2024-02-05 Address 29 TIFFANY PLACE / APT #6H, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-02-05 Address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-12 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205002903 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200304061691 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160901007422 2016-09-01 BIENNIAL STATEMENT 2016-03-01
140417006281 2014-04-17 BIENNIAL STATEMENT 2014-03-01
120718002343 2012-07-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State