Search icon

ALL WOMEN'S MEDICAL PAVILION P.C.

Company Details

Name: ALL WOMEN'S MEDICAL PAVILION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1992 (33 years ago)
Entity Number: 1679948
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 69-30 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 404

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL KUSHNER, MD Chief Executive Officer 69-30 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2010-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-16 2010-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-31 2010-12-08 Address 69-30 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-12-31 2010-12-08 Address 69-30 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121231006170 2012-12-31 BIENNIAL STATEMENT 2012-11-01
101208002371 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081215002026 2008-12-15 BIENNIAL STATEMENT 2008-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State