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
Name | Role | Address |
---|---|---|
COLEMAN HENLEY, MD | Chief Executive Officer | 358 HASTINGS AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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