Search icon

WESTCHESTER OB/GYN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER OB/GYN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 2001 (24 years ago)
Date of dissolution: 27 May 2016
Entity Number: 2696938
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 777 N BROADWAY, STE 308, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJALI ANKOLEKAR, MD Chief Executive Officer 777 N BROADWAY, STE 308, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 N BROADWAY, STE 308, SLEEPY HOLLOW, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
113636417
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-26 2011-11-29 Address 777 N BROADWAY / SUITE #308, SLEEPY HOLLOW, NY, 10591, 1040, USA (Type of address: Principal Executive Office)
2007-11-26 2011-11-29 Address 777 N BROADWAY / SUITE #308, SLEEPY HOLLOW, NY, 10591, 1040, USA (Type of address: Chief Executive Officer)
2007-11-26 2011-11-29 Address 777 N BROADWAY / SUITE #308, SLEEPY HOLLOW, NY, 10591, 1040, USA (Type of address: Service of Process)
2003-10-31 2007-11-26 Address 777 NORTH BROADWAY, SUITE D#308, SLEEPY HOLLOW, NY, 10591, 1040, USA (Type of address: Chief Executive Officer)
2003-10-31 2007-11-26 Address 777 NORTH BROADWAY, SUITE #308, SLEEPY HOLLOW, NY, 10591, 1040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527000397 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
131211002010 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111129002267 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091117002526 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071126002580 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State