Search icon

NEW YORK SPINE & BRAIN SURGERY, UNIVERSITY FACULTY PRACTICE CORPORATION

Company Details

Name: NEW YORK SPINE & BRAIN SURGERY, UNIVERSITY FACULTY PRACTICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1983 (42 years ago)
Entity Number: 837474
ZIP code: 11794
County: Suffolk
Place of Formation: New York
Address: HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794
Principal Address: HEALTH SCIENCE CENTER LEVEL 5, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL P. DAVIS MD Chief Executive Officer PO BOX 1559, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
NEW YORK SPINE & BRAIN SURGERY, UFPC/CLINICAL PRACTICE MP DOS Process Agent HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

History

Start date End date Type Value
1995-11-08 2006-06-23 Name NEW YORK SPINE & BRAIN SURGERY, P.C.
1995-09-11 2006-06-23 Address T12-080 HEALTH SCIENCES, STATE UNIVERSITY OF NY, STONY BROOK, NY, 11794, 8122, USA (Type of address: Service of Process)
1993-02-05 1999-06-14 Address PO BOX 1554, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-02-05 2003-04-25 Address HEALTH SCIENCE CENTER, LEVEL 5, ROOM 048, SUNY AT STONY BROOK, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1983-04-25 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-25 1995-09-11 Address T12-080 HEALTH SCIENCES, STATE UNIVERSITY OF NY, STONY BROOK, NY, 11794, USA (Type of address: Service of Process)
1983-04-25 1995-11-08 Name NEUROLOGICAL SURGERY OF STONY BROOK, P.C.

Filings

Filing Number Date Filed Type Effective Date
060623000167 2006-06-23 CERTIFICATE OF REINCORPORATION 2006-06-23
050613002695 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030425002514 2003-04-25 BIENNIAL STATEMENT 2003-04-01
990614002181 1999-06-14 BIENNIAL STATEMENT 1999-04-01
970522002114 1997-05-22 BIENNIAL STATEMENT 1997-04-01
951108000454 1995-11-08 CERTIFICATE OF AMENDMENT 1995-11-08
950911002173 1995-09-11 BIENNIAL STATEMENT 1993-04-01
930205002766 1993-02-05 BIENNIAL STATEMENT 1992-04-01
A973512-6 1983-04-25 CERTIFICATE OF INCORPORATION 1983-04-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State