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
Name | Role | Address |
---|---|---|
SUZZETTE ROBINSON MD | Chief Executive Officer | 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-03 HORACE HARDING EXPWY, STE 300, FRESH MEADOWS, NY, United States, 11365 |
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) |
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