Search icon

MADISON WOMEN'S HEALTH & FERTILITY P.C.

Company Details

Name: MADISON WOMEN'S HEALTH & FERTILITY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 May 1996 (29 years ago)
Date of dissolution: 16 Apr 2021
Entity Number: 2031299
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 50 E 77TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E 77TH ST, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CRISTINA MATERA, MD Chief Executive Officer 50 E 77TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2004-06-18 2010-06-02 Address 50 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-06-18 2010-06-02 Address 50 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-06-02 Address 50 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-01 2004-06-18 Address CRISTINA MATERA-ABOUZAHR MD PC, 860 FIFTH AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-06-01 2004-06-18 Address CRISTINA MATER-ABOUZAHR MD PC, 860 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416000395 2021-04-16 CERTIFICATE OF DISSOLUTION 2021-04-16
100602003336 2010-06-02 BIENNIAL STATEMENT 2010-05-01
060517002665 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040618002114 2004-06-18 BIENNIAL STATEMENT 2004-05-01
040305000474 2004-03-05 CERTIFICATE OF AMENDMENT 2004-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State