Search icon

ARCADIA OB/GYN, P.C.

Company Details

Name: ARCADIA OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 2001 (24 years ago)
Entity Number: 2669414
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 148 MADISON AVE STE 200, 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
ARCADIA OB/GYN, P.C. 401(K) PLAN 2021 134184389 2022-10-26 ARCADIA OB/GYN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2122520111
Plan sponsor’s address 185 MADISON AVENUE, SUITE 800, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing ROBERT BERG
ARCADIA OB/GYN, P.C. 401K PLAN 2021 134184389 2022-10-07 ARCADIA OB/GYN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2122520111
Plan sponsor’s address 185 MADISON AVENUE, SUITE 800, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ROBERT BERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 MADISON AVE STE 200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT E BERG MD Chief Executive Officer 148 MADISON AVE STE 200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-11-25 2005-11-14 Address 333 EAST 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-11-25 2005-11-14 Address 251 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-08-09 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-09 2005-11-14 Address 251 EAST 33RD STREET, 3RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070813003091 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051114003108 2005-11-14 BIENNIAL STATEMENT 2005-08-01
031125002514 2003-11-25 BIENNIAL STATEMENT 2003-08-01
010809000500 2001-08-09 CERTIFICATE OF INCORPORATION 2001-08-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State