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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-26 |
Name of individual signing | ROBERT BERG |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 MADISON AVE STE 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT E BERG MD | Chief Executive Officer | 148 MADISON AVE STE 200, NEW YORK, NY, United States, 10016 |
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) |
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