Search icon

NEW YORK CARDIOLOGY GROUP, P.C.

Company Details

Name: NEW YORK CARDIOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 1981 (44 years ago)
Entity Number: 721645
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 2200 NORTHERN BLVD, SUITE 112, EAST HILLS, NY, United States, 11548

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK CARDIOLOGY GROUP, P.C. DOS Process Agent 2200 NORTHERN BLVD, SUITE 112, EAST HILLS, NY, United States, 11548

Chief Executive Officer

Name Role Address
GEORGE A PETOSSINA MD Chief Executive Officer 2200 NORTHERN BLVD, SUITE 112, EAST HILLS, NY, United States, 11548

Form 5500 Series

Employer Identification Number (EIN):
113339481
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-07 2016-07-15 Address 1405 OLD NORTHERN BLVD, 1ST FLR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2009-07-24 2016-07-15 Address 1405 OLD NORTHERN BLVD, 1ST FLR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2009-07-24 2016-07-15 Address 1405 OLD NORTHERN BLVD, 1ST FLR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-07-24 Address 100 PT WASHINGTON BLVD, SUITE G02, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-07-24 Address 100 PT WASHINGTON BLVD, SUITE G02, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160715006255 2016-07-15 BIENNIAL STATEMENT 2015-09-01
130916002187 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111101002691 2011-11-01 BIENNIAL STATEMENT 2011-09-01
091007002017 2009-10-07 BIENNIAL STATEMENT 2009-09-01
090724002356 2009-07-24 AMENDMENT TO BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State