Search icon

MIDTOWN REPRODUCTIVE MEDICINE, P.C.

Company Details

Name: MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264913
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 161 MADISON AVE, UNIT 4 SOUTH WEST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN REPRODUCTIVE MEDICINE, P.C. 401(K) PLAN 2023 134008768 2024-05-20 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 100165421
MIDTOWN REPRODUCTIVE MEDICINE, P.C. 401(K) PLAN 2022 134008768 2023-07-11 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 100165421
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2022 134008768 2023-10-10 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2021 134008768 2022-07-19 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2020 134008768 2021-10-12 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2019 134008768 2020-09-17 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2018 134008768 2019-09-09 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2017 134008768 2018-10-09 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2016 134008768 2017-10-09 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576
MIDTOWN REPRODUCTIVE MEDICINE, P.C. RETIREMENT PLAN 2015 134008768 2016-10-07 MIDTOWN REPRODUCTIVE MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2127798576
Plan sponsor’s address 161 MADISON AVE, NEW YORK, NY, 100165421

Plan administrator’s name and address

Administrator’s EIN 134008768
Plan administrator’s name MIDTOWN REPRODUCTIVE MEDICINE, P.C.
Plan administrator’s address 161 MADISON AVE, NEW YORK, NY, 100165421
Administrator’s telephone number 2127798576

Chief Executive Officer

Name Role Address
MITCHELL ESSIG Chief Executive Officer 227 HIGHBROOK AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 MADISON AVE, UNIT 4 SOUTH WEST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-15 2002-05-24 Address 161 MADISON AVE, UNIT 45W, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-15 2002-05-24 Address 161 MADISON AVE, UNIT 45W, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-01 2000-06-15 Address 2920 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040625002597 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020524002115 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000615002858 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980601000445 1998-06-01 CERTIFICATE OF INCORPORATION 1998-06-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State