Search icon

NEUROSURGICAL ASSOCIATES, P.C.

Company Details

Name: NEUROSURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768689
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, United States, 10032
Principal Address: 710 W 168TH ST, 4TH FL, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-305-6864

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2019 133116525 2021-09-05 NEUROSURGICAL ASSOCIATES, P.C. 1
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2019 133116525 2021-09-03 NEUROSURGICAL ASSOCIATES, P.C. 1
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032
NEUROSURGICAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2018 133116525 2019-09-27 NEUROSURGICAL ASSOCIATES, P.C. 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2123051728
Plan sponsor’s address C/O THE NEUROSURGICAL INSTITUTE, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2018 133116525 2020-06-30 NEUROSURGICAL ASSOCIATES, P.C. 56
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2017 133116525 2019-06-19 NEUROSURGICAL ASSOCIATES, P.C. 59
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2017 133116525 2018-07-23 NEUROSURGICAL ASSOCIATES, P.C. 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2123051728
Plan sponsor’s address C/O THE NEUROSURGICAL INSTITUTE, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2016 133116525 2018-08-20 NEUROSURGICAL ASSOCIATES, P.C. 61
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2016 133116525 2017-07-24 NEUROSURGICAL ASSOCIATES, P.C. 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2123051728
Plan sponsor’s address C/O THE NEUROSURGICAL INSTITUTE, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2015 133116525 2016-07-22 NEUROSURGICAL ASSOCIATES, P.C. 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 2123051728
Plan sponsor’s address C/O THE NEUROSURGICAL INSTITUTE, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing JOHN COLLINS
NEUROSURGICAL ASSOCIATES, P.C. DEFINED BENEFIT PLAN 2015 133116525 2017-06-21 NEUROSURGICAL ASSOCIATES, P.C. 72
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-12-01
Business code 621111
Sponsor’s telephone number 2123057904
Plan sponsor’s address 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JOHN COLLINS
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing JOHN COLLINS

DOS Process Agent

Name Role Address
NEUROSURGICAL ASSOCIATES, P.C. DOS Process Agent 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
ROBERT A SOLOMON MD Chief Executive Officer 710 WEST 168TH ST, ROOM 439, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
1998-05-01 2018-07-02 Address 710 W 168TH ST, 4TH FL, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1998-05-01 2000-05-18 Address 710 W 168TH ST, 4TH FL, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1996-05-22 1998-05-01 Address 710 W 168TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1992-11-20 1998-05-01 Address 710 W 168TH ST., RM 204, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1992-11-20 1998-05-01 Address 710 W 168TH ST., RM 204, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1982-05-07 1996-05-22 Address 710 W. 168TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1982-05-07 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180702006562 2018-07-02 BIENNIAL STATEMENT 2018-05-01
160510006999 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140605006195 2014-06-05 BIENNIAL STATEMENT 2014-05-01
120716002512 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100603002955 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080619002674 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060517002457 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040518002571 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020501002043 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000518002568 2000-05-18 BIENNIAL STATEMENT 2000-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911179 Other Contract Actions 2019-12-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-05
Termination Date 2020-02-26
Pretrial Conference Date 2020-02-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEUROSURGICAL ASSOCIATES, P.C.
Role Plaintiff
Name GOLUB
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State