Search icon

NY UROGYNECOLOGY & RECONSTRUCTIVE PELVIC SURGERY, P.C.

Company Details

Name: NY UROGYNECOLOGY & RECONSTRUCTIVE PELVIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Jul 2002 (23 years ago)
Date of dissolution: 31 Aug 2021
Entity Number: 2791351
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 25 Hastings CT, STATEN ISLAND, NY, United States, 10309
Principal Address: 25 HASTINGS CT, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROUTYOUN MARGOSSIAN DOS Process Agent 25 Hastings CT, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
HAROUTYOUN MARGOSSIAN Chief Executive Officer 25 HASTINGS CT, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
113644388
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-07 2022-10-07 Address 25 HASTINGS CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-07-31 2022-10-07 Address 25 HASTINGS CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-07-31 2022-10-07 Address 25 HASTINGS CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2002-07-19 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-07-19 2018-07-31 Address 8723 RIDGE BLVD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929000020 2022-09-29 BIENNIAL STATEMENT 2022-07-01
221007001354 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
180731002043 2018-07-31 BIENNIAL STATEMENT 2018-07-01
020719000205 2002-07-19 CERTIFICATE OF INCORPORATION 2002-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State