OBSTETRICAL & GYNECOLOGICAL SERVICES OF ROCKVILLE CENTRE, P.C.

Name: | OBSTETRICAL & GYNECOLOGICAL SERVICES OF ROCKVILLE CENTRE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1994 (31 years ago) |
Entity Number: | 1865146 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
DR ARNELLE BLINDERMAN | Chief Executive Officer | 165 N VILLAGE AVE, 204, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-16 | 2000-12-06 | Address | 165 N VILLAGE AVE #204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 2000-12-06 | Address | 165 N VILLAGE AVE #204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1994-11-03 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-03 | 2000-12-06 | Address | 165 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114006226 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121119006441 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101119002758 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081027002552 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061115002309 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State