Search icon

YURI ARGOV, M.D., P.C.

Company Details

Name: YURI ARGOV, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Sep 1995 (30 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 1953571
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 220 RIVERSIDE BLVD, APT 23E, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DR. YURI ARGOV DOS Process Agent 220 RIVERSIDE BLVD, APT 23E, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
YURI ARGOV MD Chief Executive Officer 220 RIVERSIDE BLVD, APT 23E, NEW YORK, NY, United States, 10069

National Provider Identifier

NPI Number:
1821396615

Authorized Person:

Name:
DR. YURI ARGOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2126734234

Form 5500 Series

Employer Identification Number (EIN):
133852003
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-14 2015-09-08 Address 7 LEXINGTON AVE, STE P1, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-10-14 2015-09-08 Address 7 LEXINGTON AVE, STE P1, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-09-05 2015-09-08 Address 7 LEXINGTON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715000363 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
170905007164 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006438 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130911006472 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110928002668 2011-09-28 BIENNIAL STATEMENT 2011-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State