Search icon

STONEGATE OB/GYN ASSOCIATES, P.C.

Company Details

Name: STONEGATE OB/GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2109409
ZIP code: 11365
County: Monroe
Place of Formation: New York
Address: 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, United States, 11365
Principal Address: 85-52 SOMERSET STREET, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZZETTE ROBINSON MD Chief Executive Officer 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2003-04-17 2022-12-30 Address 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2003-04-17 2022-12-30 Address 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2001-04-04 2003-04-17 Address ONE BROOKDALE PLAZA, SUITE 4110B, BROOKLYN, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-04-04 Address 38 CREEKRIDGE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-02-11 2001-04-04 Address 2005 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1999-02-11 2003-04-17 Address 2005 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1997-02-04 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-04 1999-02-11 Address 2005 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000747 2022-12-30 CERTIFICATE OF PAYMENT OF TAXES 2022-12-30
DP-1671565 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030417002066 2003-04-17 BIENNIAL STATEMENT 2003-02-01
010404002175 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990211002087 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970204000542 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State