Name: | SOUTH NASSAU ORTHOPEDIC SURGERY AND SPORTS MEDICINE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 May 1982 (43 years ago) |
Entity Number: | 772112 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. PARKER | Chief Executive Officer | 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2023-12-13 | Address | 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-17 | 2023-12-13 | Address | 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213023528 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
120620002246 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
081216000446 | 2008-12-16 | CERTIFICATE OF AMENDMENT | 2008-12-16 |
080515002898 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
040525002295 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State