Search icon

STOCKHOLM OBSTETRICS & GYNECOLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STOCKHOLM OBSTETRICS & GYNECOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Apr 1996 (29 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 2023294
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
LISA ENG, DO Chief Executive Officer 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1902265010

Authorized Person:

Name:
FRANK VUTRANO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113318298
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-10 2023-05-08 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-04-27 2012-07-10 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2002-05-13 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2000-05-01 2010-04-27 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-05-01 2023-05-08 Address 374 STOCKHOLM STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003440 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
120710002245 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100427002949 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080520003313 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060420002758 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State