Search icon

NASSAU WEST OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: NASSAU WEST OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1987 (38 years ago)
Entity Number: 1197565
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 466 MAPLE AVE, WESTBURY, NY, United States, 11590
Address: 466 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
OKORO C. UKPABI MD Chief Executive Officer 466 MAPLE AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-04-15 1999-08-24 Address 466 MAPLE AVENUE, P.O. BOX 10319, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-15 1999-08-24 Address 466 MAPLE AVENUE, P.O. BOX 10319, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1991-07-09 1993-09-22 Address 466 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1987-08-26 1991-07-09 Address 507 WESTBURY AVE., CARLE PLACE, NY, 11514, 1796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006349 2013-09-06 BIENNIAL STATEMENT 2013-08-01
090819002923 2009-08-19 BIENNIAL STATEMENT 2009-08-01
010831002129 2001-08-31 BIENNIAL STATEMENT 2001-08-01
990824002888 1999-08-24 BIENNIAL STATEMENT 1999-08-01
930922002678 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930415003082 1993-04-15 BIENNIAL STATEMENT 1992-08-01
910709000080 1991-07-09 CERTIFICATE OF AMENDMENT 1991-07-09
B537992-5 1987-08-26 CERTIFICATE OF INCORPORATION 1987-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State