Name: | NYMHB FERTILITY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951720 |
ZIP code: | 07010 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 Carlyle Drive, PH-HN, Cliffside Park, NJ, United States, 07010 |
Principal Address: | 65 Broadway, 14 fl, New York, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KOFINAS | DOS Process Agent | 100 Carlyle Drive, PH-HN, Cliffside Park, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
GEORGE KOFINAS | Chief Executive Officer | 100 CARLYLE DRIVE, PH-HN, CLIFFSIDE PARK, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 100 CARLYLE DRIVE, PH-HN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 100 WINSTON DR, APT PHHN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 100 WINSTON DR, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
1998-03-02 | 2024-03-14 | Address | 100 WINSTON DR, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
1998-03-02 | 2024-03-14 | Address | 121 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314004023 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210831002125 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
031203000327 | 2003-12-03 | CERTIFICATE OF AMENDMENT | 2003-12-03 |
980302002176 | 1998-03-02 | BIENNIAL STATEMENT | 1997-08-01 |
950828000624 | 1995-08-28 | CERTIFICATE OF INCORPORATION | 1995-08-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State