Name: | MURRAY HILL OB/GYN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Apr 1995 (30 years ago) |
Date of dissolution: | 10 May 2011 |
Entity Number: | 1915056 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 150 E 32ND ST, NEW YORK, NY, United States, 10016 |
Address: | 150 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURRAY HILL OB/GYN, LLP PROFIT SHARING PLAN | 2009 | 133846299 | 2010-06-23 | MURRAY HILL OB/GYN, LLP | 24 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133846299 |
Plan administrator’s name | MURRAY HILL OB/GYN, LLP |
Plan administrator’s address | 150 EAST 32ND STREET, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2126833595 |
Signature of
Role | Plan administrator |
Date | 2010-06-23 |
Name of individual signing | ILENE FISCHER |
Role | Employer/plan sponsor |
Date | 2010-06-23 |
Name of individual signing | ILENE FISCHER |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 150 EAST 32ND STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BENJAMIN GEIZHALS, ESQ., DAVIDOFF MALITO & HUTCHER, LLP | Agent | SUITE 315, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-27 | 2005-09-22 | Address | ATT D. MARIA BETANCOURT, 150 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-04-20 | 2005-09-22 | Address | 230 PARK AVENUE, SUITE 935, NEW YORK, NY, 10169, USA (Type of address: Registered Agent) |
1995-04-20 | 2000-09-27 | Address | 230 PARK AVENUE, SUITE 935, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510000771 | 2011-05-10 | NOTICE OF WITHDRAWAL | 2011-05-10 |
100511002611 | 2010-05-11 | FIVE YEAR STATEMENT | 2010-04-01 |
050922000840 | 2005-09-22 | CERTIFICATE OF AMENDMENT | 2005-09-22 |
050328002899 | 2005-03-28 | FIVE YEAR STATEMENT | 2005-04-01 |
000927002064 | 2000-09-27 | FIVE YEAR STATEMENT | 2000-04-01 |
950807000416 | 1995-08-07 | AFFIDAVIT OF PUBLICATION | 1995-08-07 |
950807000415 | 1995-08-07 | AFFIDAVIT OF PUBLICATION | 1995-08-07 |
950420000482 | 1995-04-20 | NOTICE OF REGISTRATION | 1995-04-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State