Search icon

MERCY OBSTETRICS AND GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCY OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Apr 1992 (33 years ago)
Date of dissolution: 10 Feb 2015
Entity Number: 1629573
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 600 EAST 233RD ST, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN D REILLY, MD DOS Process Agent 600 EAST 233RD ST, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
KEVIN D REILLY, M.D. Chief Executive Officer 600 EAST 233RD ST, BRONX, NY, United States, 10466

Form 5500 Series

Employer Identification Number (EIN):
133665066
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-24 2006-04-26 Address 600 EAST 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-11-04 1996-09-24 Address 3250 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-09-24 Address KEVIN D. REILLY M.D., 3250 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-11-04 1996-09-24 Address 3250 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1992-04-16 1993-11-04 Address 600 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210000768 2015-02-10 CERTIFICATE OF DISSOLUTION 2015-02-10
100505002865 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080429002385 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060426002119 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040518002381 2004-05-18 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State