Search icon

LAKEVILLE SURGERY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
GENERAL COUNSEL - OFFICE OF LEGAL AFFAIRS 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

History

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

Filings

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