Name: | NORTHERN OBSTETRICS & GYNECOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1991 (34 years ago) |
Entity Number: | 1539392 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN COOPERMAN, MD | Chief Executive Officer | 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NORTHERN OBSTETRICS & GYNECOLOGY, P.C. | DOS Process Agent | 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2020-05-19 | Address | 2110 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1997-04-18 | 2020-05-19 | Address | 2110 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1992-10-27 | 2020-05-19 | Address | 2110 NORTHERN BLVD., MANHASET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1997-04-18 | Address | 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1997-04-18 | Address | 2110 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060033 | 2020-05-19 | BIENNIAL STATEMENT | 2019-04-01 |
010412002199 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990421002531 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970418002148 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
000049006495 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State