NEW YORK OBSTETRICS & GYNECOLOGY, P.C.

Name: | NEW YORK OBSTETRICS & GYNECOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1996 (29 years ago) |
Entity Number: | 2031579 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 24 VISTA DR, GREAT NECK, NY, United States, 11021 |
Principal Address: | 103 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ADLER MD | DOS Process Agent | 24 VISTA DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALAN ADLER, M.D. | Chief Executive Officer | 103 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2002-04-29 | Address | 80 WATERMILL ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-06-03 | 2000-05-23 | Address | SWARTZ & SWARTZ, 80 CUTTERMILL RD SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2000-05-23 | Address | 70 E 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2000-05-23 | Address | 70 E 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1996-05-20 | 1998-06-03 | Address | 80 CUTTERMILL ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529006005 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100607002223 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080602003215 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
040514002202 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
030626000475 | 2003-06-26 | CERTIFICATE OF AMENDMENT | 2003-06-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State