Search icon

WESTSIDE WOMEN'S MEDICAL PAVILION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE WOMEN'S MEDICAL PAVILION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 07 Oct 2019
Entity Number: 2003682
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DR GARY DRESDEN Chief Executive Officer 2106 DREW ST, 103, CLEARWATER, FL, United States, 33765

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1275652760

Authorized Person:

Name:
CONSTANCE T CONSIDINE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2124897199

History

Start date End date Type Value
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-30 2008-05-02 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-02-26 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-26 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007000501 2019-10-07 CERTIFICATE OF DISSOLUTION 2019-10-07
SR-23752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23753 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120914002062 2012-09-14 BIENNIAL STATEMENT 2012-02-01
100316002061 2010-03-16 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State