Search icon

METROPOLITAN OB-GYN ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN OB-GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1988 (37 years ago)
Entity Number: 1302350
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 5724 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KLINGER MD Chief Executive Officer 5724 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5724 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
133497667
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-19 2008-09-26 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-10-19 2008-09-26 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-10-19 2008-09-26 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-12-18 1998-10-19 Address 6 THE LOCH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-03-04 2007-05-01 Name STEVEN H. SWERSKY, M.D. AND MARK SKLAR, M.D. P.C.

Filings

Filing Number Date Filed Type Effective Date
101013002484 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080926002775 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070501000777 2007-05-01 CERTIFICATE OF AMENDMENT 2007-05-01
021204002782 2002-12-04 BIENNIAL STATEMENT 2002-10-01
981019002131 1998-10-19 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State