Name: | NEW YORK SURGICALIST SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Entity Number: | 4897317 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 8757 Auburn Folsom Road, Suite 2700, Granite Bay, CA, United States, 95746 |
Contact Details
Phone +1 845-458-4700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LYNETTE A. SCHERER | Chief Executive Officer | 6816 STANLEY AVENUE, CARMICHAEL, CA, United States, 95608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-04-11 | Address | 6816 STANLEY AVENUE, CARMICHAEL, CA, 95608, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-04-11 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2016-02-17 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-17 | 2024-03-26 | Address | 21 LAUREL AVENUE, SUITE 290, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000206 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
240326004034 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
160217000354 | 2016-02-17 | CERTIFICATE OF INCORPORATION | 2016-02-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State