Search icon

CENTRAL HARLEM OB/GYN ASSOCIATES, P.C.

Company Details

Name: CENTRAL HARLEM OB/GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (28 years ago)
Entity Number: 2061413
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 358 HASTINGS AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLEMAN HENLEY, MD Chief Executive Officer 358 HASTINGS AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-08-28 2002-08-21 Address 70 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-08-28 Address 2090 ADAM C POWELL BLVD, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1998-08-26 2002-08-21 Address 70 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1996-08-29 2004-11-12 Address 475 PARK AVENUE SOUTH, 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041112000086 2004-11-12 CERTIFICATE OF CHANGE 2004-11-12
020821002240 2002-08-21 BIENNIAL STATEMENT 2002-08-01
000828002071 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980826002528 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960829000200 1996-08-29 CERTIFICATE OF INCORPORATION 1996-08-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State