Search icon

GOLD COAST MEDICAL P.C.

Company Details

Name: GOLD COAST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267386
ZIP code: 11891
County: Nassau
Place of Formation: New York
Address: 121 Eileen Way, SYOSSET, NY, United States, 11891

Contact Details

Phone +1 516-584-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYDEEP KADAM Chief Executive Officer 121 EILEEN WAY, SYOSSET, NY, United States, 11891

DOS Process Agent

Name Role Address
GOLD COAST MEDICAL P.C. DOS Process Agent 121 Eileen Way, SYOSSET, NY, United States, 11891

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 239 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 121 EILEEN WAY, SYOSSET, NY, 11891, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2023-08-16 Address 239 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-07-14 2023-08-16 Address 239 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-07-14 Address 237 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-07-14 Address 237 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-07-06 2014-07-15 Address 50 STIRRUP LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)
2012-07-06 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230816000442 2023-08-16 BIENNIAL STATEMENT 2022-07-01
200714060244 2020-07-14 BIENNIAL STATEMENT 2020-07-01
140715006912 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120706000057 2012-07-06 CERTIFICATE OF INCORPORATION 2012-07-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State