Search icon

NORTH SHORE-LIJ ANESTHESIOLOGY, P.C.

Headquarter

Company Details

Name: NORTH SHORE-LIJ ANESTHESIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335702
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: OFFICE OF LEGAL AFFAIRS, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042
Principal Address: C/O NORTHWELL HEALTH, INC., 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042

Contact Details

Phone +1 212-434-2878

Phone +1 631-385-8677

Phone +1 212-838-9200

Phone +1 631-351-2645

Phone +1 631-968-3056

Phone +1 718-226-9292

Phone +1 914-666-8866

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ATTN: GENERAL COUNSEL DOS Process Agent OFFICE OF LEGAL AFFAIRS, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
MITCHELL COHN, M.D. Chief Executive Officer C/O NORTHWELL HEALTH, INC., 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
1298734
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-25 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-03-03 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-07-12 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-07 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-07 2024-05-07 Address C/O NORTHWELL HEALTH, INC., 972 BRUSH HOLLOW ROAD, 5TH FL, WESTBURY, NY, 11590, 1745, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507003340 2024-05-07 BIENNIAL STATEMENT 2024-05-07
210720001054 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180524000489 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
170629006172 2017-06-29 BIENNIAL STATEMENT 2016-12-01
161202000700 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State