Search icon

LEXINGTON OB/GYN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
GARY MARKOFF Chief Executive Officer 145 E 32ND ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MARGARET J DAVINO DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10271

National Provider Identifier

NPI Number:
1700968104

Authorized Person:

Name:
DR. ALISON G HO
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2126861920

Form 5500 Series

Employer Identification Number (EIN):
412136087
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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