Name: | OFFICES FOR FERTILITY AND REPRODUCTIVE MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963402 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 67TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CECILIA SCHMIDT-SAROSI, MD | Chief Executive Officer | 51 EAST 67TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CECILIA SCHMIDT-SAROSI MD | DOS Process Agent | 51 EAST 67TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
WILFRED T. FRIEDMAN, P.C. | Agent | 598 MADISON AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2017-10-03 | Address | 51 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-10-02 | 2017-10-03 | Address | 51 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2017-10-03 | Address | 51 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2009-10-02 | Address | 51 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-11-08 | 2009-10-02 | Address | 51 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006068 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131114006553 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111024002461 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091002002712 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071108002473 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State