Search icon

NORTH SHORE-LIJ OB-GYN AT NEW HYDE PARK, P.C.

Company Details

Name: NORTH SHORE-LIJ OB-GYN AT NEW HYDE PARK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721307
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL J. DOWLING Chief Executive Officer 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

National Provider Identifier

NPI Number:
1861889461
Certification Date:
2022-07-26

Authorized Person:

Name:
MRS. MICHELE CUSAK
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-10-24 2025-04-29 Address 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2015-03-06 2017-10-24 Address OFFICE OF GENERAL COUNSEL, 145 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-03-06 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250429002919 2025-04-29 BIENNIAL STATEMENT 2025-04-29
210804000577 2021-08-04 BIENNIAL STATEMENT 2021-08-04
171024000196 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
150306000037 2015-03-06 CERTIFICATE OF INCORPORATION 2015-03-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State