Name: | NASSAU SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1980 (45 years ago) |
Entity Number: | 658732 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 OLD COUNTRY ROAD, SUITE 101, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E KHALIFE | DOS Process Agent | 300 OLD COUNTRY ROAD, SUITE 101, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LONNIE COLEMAN | Agent | C/O KRAMER COLEMAN ET AL, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
MICHAEL E KHALIFE | Chief Executive Officer | 300 OLD COUNTRY ROAD, SUITE 101, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-11 | 2008-10-14 | Address | 173 MINEOLA BLVD., STE 302, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-10-11 | 2008-10-14 | Address | 173 MINEOLA BLVD., STE 302, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2008-10-14 | Address | 173 MINEOLA BLVD., STE 302, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2006-10-11 | Address | 173 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107002036 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
081014002185 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061011002958 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
060811002580 | 2006-08-11 | BIENNIAL STATEMENT | 2004-10-01 |
050804000356 | 2005-08-04 | CERTIFICATE OF CHANGE | 2005-08-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State