Search icon

CORINTHIAN OB/GYN, P.C.

Company Details

Name: CORINTHIAN OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Feb 1989 (36 years ago)
Date of dissolution: 21 Oct 2020
Entity Number: 1327188
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVE. 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORINTHIAN OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2013 133510621 2014-10-02 CORINTHIAN OB/GYN, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2126855832
Plan sponsor’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing JOEL MOSKOWITZ
CORINTHIAN OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2012 133510621 2013-08-20 CORINTHIAN OB/GYN, P.C. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2126855832
Plan sponsor’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing JOEL MOSKOWITZ
CORINTHIAN OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2011 133510621 2012-06-21 CORINTHIAN OB/GYN, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2126855832
Plan sponsor’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133510621
Plan administrator’s name CORINTHIAN OB/GYN, P.C.
Plan administrator’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016
Administrator’s telephone number 2126855832

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing JOEL MOSKOWITZ
CORINTHIAN OB/GYN, P.C. 401(K) PROFIT SHARING PLAN 2010 133510621 2011-10-12 CORINTHIAN OB/GYN, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2126855832
Plan sponsor’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133510621
Plan administrator’s name CORINTHIAN OB/GYN, P.C.
Plan administrator’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016
Administrator’s telephone number 2126855832

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JOEL MOSKOWITZ
CORINTHIAN OB/GYN, P.C. 401(K) PROFIT SHARING PLA 2009 133510621 2010-09-21 CORINTHIAN OB/GYN, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2126855832
Plan sponsor’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133510621
Plan administrator’s name CORINTHIAN OB/GYN, P.C.
Plan administrator’s address 345 EAST 37TH STREET, SUITE 311, NEW YORK, NY, 10016
Administrator’s telephone number 2126855832

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing JOEL MOSKOWITZ

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVE. 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-12 2004-11-15 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-02-17 1993-02-12 Address 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021000379 2020-10-21 CERTIFICATE OF DISSOLUTION 2020-10-21
041115000207 2004-11-15 CERTIFICATE OF CHANGE 2004-11-15
940107000223 1994-01-07 CERTIFICATE OF AMENDMENT 1994-01-07
930212000123 1993-02-12 CERTIFICATE OF AMENDMENT 1993-02-12
B742964-5 1989-02-17 CERTIFICATE OF INCORPORATION 1989-02-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State