METROPOLITAN OB-GYN ASSOCIATES, P.C.

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
Name | Role | Address |
---|---|---|
ROBERT KLINGER MD | Chief Executive Officer | 5724 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5724 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State