Search icon

MIDWIFERY OF MANHATTAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
SYLVIA F BLAUSTEIN Chief Executive Officer 330 WEST 58TH ST, STE 505, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MICHAEL KASPER DOS Process Agent 330 WEST 58TH ST, STE 505, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
542100690
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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