CORINTHIAN OB/GYN, P.C.

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
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVE. 6TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State