Entity Number 2255777
Status Active
NameSUMMIT MEDICAL SERVICES, P.C.
CountyNassau
Date of registration 04 May 1998 (26 years ago) 04 May 1998
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 3000 MARCUS AVENUE, SUITE 2E1, LAKE SUCCESS, NY, United States, 11042
Address ZIP code 11042
Principal Address 575 UNDERHILL BLVD, 225, SYOSSET, NY, United States, 11791
Principal Address ZIP code 11791
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEVEN J. HARFENIST
Agent
3000 MARCUS AVENUE, SUITE 2E1, LAKE SUCCESS, NY, 11042
HARFENIST KRAUT & PERLSTEIN LLP
DOS Process Agent
3000 MARCUS AVENUE, SUITE 2E1, LAKE SUCCESS, NY, United States, 11042
JONATHAN LANDOW MD
Chief Executive Officer
575 UNDERHILL BVLD, 225, SYOSSET, NY, United States, 11791
2023-01-06
2024-05-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15
2023-01-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-17
2022-06-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-22
2021-06-04
Address
575 UNDERHILL BLVD, 225, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-05-04
2022-03-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-04
2004-07-22
Address
2 JERICHO PLAZA, FIRST FLOOR, WING B, JERICHO, NY, 11753, USA (Type of address: Service of Process)
210604000185
2021-06-04
CERTIFICATE OF CHANGE
2021-06-04
040722002162
2004-07-22
BIENNIAL STATEMENT
2004-05-01
001130000484
2000-11-30
CERTIFICATE OF AMENDMENT
2000-11-30
980504000492
1998-05-04
CERTIFICATE OF INCORPORATION
1998-05-04
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts