Name: | LEXINGTON OB/GYN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 3023443 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 145 E 32ND ST, NEW YORK, NY, United States, 10016 |
Address: | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MARKOFF | Chief Executive Officer | 145 E 32ND ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARGARET J DAVINO | DOS Process Agent | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-03 | 2023-08-31 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2012-05-09 | 2014-07-03 | Address | 1979 MARCUS AVENUE, STE E100, LAKE SUCCESS, NY, 10022, USA (Type of address: Service of Process) |
2010-04-16 | 2012-05-09 | Address | GROERZ FITZ PATRICK, 1 PENN PLAZA STE 440, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2008-03-19 | 2023-08-31 | Address | 145 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002187 | 2023-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-11 |
140703002379 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
120509002749 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100416003157 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080319002657 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State