STONY BROOK GYNECOLOGY & OBSTETRICS, P.C.

Name: | STONY BROOK GYNECOLOGY & OBSTETRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1997 (28 years ago) |
Entity Number: | 2213091 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 MAIN ST, STE 2, SETAUKET, NY, United States, 11733 |
Principal Address: | 200 MAIN ST, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FUNT | Chief Executive Officer | 200 MAIN ST, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MAIN ST, STE 2, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-08 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-31 | 2022-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-31 | 2014-02-12 | Address | DAVID A. MANKO, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002118 | 2014-02-12 | BIENNIAL STATEMENT | 2013-12-01 |
120113002805 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
101020003026 | 2010-10-20 | BIENNIAL STATEMENT | 2009-12-01 |
071212002038 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060206002584 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State