Name: | LAKEVILLE SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2015 (10 years ago) |
Entity Number: | 4779881 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Address: | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS | DOS Process Agent | 2000 Marcus Avenue, New Hyde Park, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MICHAEL J. DOWLING | Chief Executive Officer | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2024-12-06 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2024-12-06 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2017-10-18 | 2021-04-27 | Address | 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2015-06-24 | 2017-10-18 | Address | C/O NORTH SHORE-LONG ISLAND, 145 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-06-24 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003425 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
210630002092 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
210427060143 | 2021-04-27 | BIENNIAL STATEMENT | 2019-06-01 |
171018000121 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
150624000664 | 2015-06-24 | CERTIFICATE OF INCORPORATION | 2015-06-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State