NEUROSURGICAL ASSOCIATES, P.C.

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
Name | Role | Address |
---|---|---|
NEUROSURGICAL ASSOCIATES, P.C. | DOS Process Agent | 710 WEST 168TH STREET, ROOM 425, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ROBERT A SOLOMON MD | Chief Executive Officer | 710 WEST 168TH ST, ROOM 439, NEW YORK, NY, United States, 10032 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State