Name: | MYRTLE STREET OBSTETRICS AND GYNECOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1971 (54 years ago) |
Date of dissolution: | 30 May 2023 |
Entity Number: | 301187 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
AMY KNOELLER, MD | Chief Executive Officer | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-15 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-03 | 2023-08-10 | Address | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, 12866, 1012, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2023-08-10 | Address | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2007-01-18 | 2017-01-03 | Address | 59 MYRTLE STREET, SARATOGA SPRINGS, NY, 12866, 1012, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2007-01-18 | Address | 59 MYRTLE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001598 | 2023-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-30 |
170103007992 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150113006902 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110113002514 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090112002610 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State