Search icon

OFFICES FOR FERTILITY AND REPRODUCTIVE MEDICINE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
CECILIA SCHMIDT-SAROSI, MD Chief Executive Officer 51 EAST 67TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CECILIA SCHMIDT-SAROSI MD DOS Process Agent 51 EAST 67TH ST, NEW YORK, NY, United States, 10065

Agent

Name Role Address
WILFRED T. FRIEDMAN, P.C. Agent 598 MADISON AVENUE, NEW YORK, NY, 10022

National Provider Identifier

NPI Number:
1689840753

Authorized Person:

Name:
DR. PETER SAROSI
Role:
V.P.
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125355080

History

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)

Filings

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