Name: | MIDWIFERY OF MANHATTAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 2877873 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | New York |
Address: | 330 WEST 58TH ST, STE 505, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA F BLAUSTEIN | Chief Executive Officer | 330 WEST 58TH ST, STE 505, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL KASPER | DOS Process Agent | 330 WEST 58TH ST, STE 505, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2015-03-05 | Address | 330 WEST 58TH ST, STE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-24 | 2009-02-27 | Address | 447 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2003-03-06 | 2005-05-24 | Address | 447 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000388 | 2018-07-02 | CERTIFICATE OF DISSOLUTION | 2018-07-02 |
150305006351 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130313006364 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110321002463 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090227002521 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State