Search icon

MURRAY HILL OB/GYN, LLP

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2126833595
Plan sponsor’s address 150 EAST 32ND STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 150 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Agent

Name Role Address
BENJAMIN GEIZHALS, ESQ., DAVIDOFF MALITO & HUTCHER, LLP Agent SUITE 315, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530

History

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)

Filings

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