MIDTOWN REPRODUCTIVE MEDICINE, P.C.

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
Name | Role | Address |
---|---|---|
MITCHELL ESSIG | Chief Executive Officer | 227 HIGHBROOK AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 MADISON AVE, UNIT 4 SOUTH WEST, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State