Search icon

PERFORMANCE SURGICAL CENTER, LLC

Company Details

Name: PERFORMANCE SURGICAL CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2020 (5 years ago)
Entity Number: 5833344
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573

Contact Details

Fax +1 732-267-0092

Phone +1 732-267-0092

DOS Process Agent

Name Role Address
C/O THE DEIORIO LAW GROUP PLLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573

National Provider Identifier

NPI Number:
1184499196
Certification Date:
2024-03-27

Authorized Person:

Name:
SANDRO STARNA
Role:
CHIEF FINANCIAL OFFICER AND PRINCIP
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-08-23 2023-02-02 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2022-05-13 2022-08-23 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2021-08-05 2021-08-05 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2021-08-05 2022-05-13 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2020-09-11 2021-08-05 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202000635 2023-02-01 CERTIFICATE OF AMENDMENT 2023-02-01
230103003098 2023-01-03 BIENNIAL STATEMENT 2022-09-01
220823001897 2022-08-23 CERTIFICATE OF AMENDMENT 2022-08-23
220513002618 2022-05-13 CERTIFICATE OF AMENDMENT 2022-05-13
210805000307 2021-08-03 CERTIFICATE OF AMENDMENT 2021-08-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State