Name: | SPENCER MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1976 (49 years ago) |
Entity Number: | 403860 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTER MILL RD #305, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH KAY SPENCER, MD | Chief Executive Officer | 330 EAST 33RD STREET #9-M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O PRESENT, COHEN ET'AL | DOS Process Agent | 40 CUTTER MILL RD #305, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2012-08-03 | Address | C/O NYU MEDICAL CENTER, 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-07-30 | 2012-08-03 | Address | C/O NYU MEDICAL CENTER, 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2012-08-03 | Address | NYU MEDICAL CENTER, HCC 1508, 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2002-07-30 | Address | C/O NYU MEDICAL CENTER, 550 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2002-07-30 | Address | C/O NYU MEDICAL CENTER, 550 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140723006376 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120803002831 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
20100610033 | 2010-06-10 | ASSUMED NAME LLC INITIAL FILING | 2010-06-10 |
080730002499 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
040818002388 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State