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
Name | Role | Address |
---|---|---|
JAYDEEP KADAM | Chief Executive Officer | 121 EILEEN WAY, SYOSSET, NY, United States, 11891 |
Name | Role | Address |
---|---|---|
GOLD COAST MEDICAL P.C. | DOS Process Agent | 121 Eileen Way, SYOSSET, NY, United States, 11891 |
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 |
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