Name: | SHELTER ROCK ORTHOPEDIC GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1979 (46 years ago) |
Entity Number: | 571046 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 Earle Ovington Boulevard, 101, Uniondale, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL RICH | DOS Process Agent | 333 Earle Ovington Boulevard, 101, Uniondale, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
DANIEL S. RICH | Chief Executive Officer | 333 EARLE OVINGTON BOULEVARD, 101, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 333 EARLE OVINGTON BOULEVARD, 101, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2024-11-01 | Address | 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2024-11-01 | Address | 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1979-07-24 | 1993-02-12 | Address | 535 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039266 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
20190719080 | 2019-07-19 | ASSUMED NAME LLC INITIAL FILING | 2019-07-19 |
050922002018 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
030820002061 | 2003-08-20 | BIENNIAL STATEMENT | 2003-07-01 |
010918002184 | 2001-09-18 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State