ASSOCIATES IN OBSTETRICS AND GYNECOLOGY, P.C.

Name: | ASSOCIATES IN OBSTETRICS AND GYNECOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1971 (54 years ago) |
Entity Number: | 313887 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN A RECH, MD | Chief Executive Officer | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2025-06-12 | Address | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2025-06-12 | Address | 25 DEGRANDPRE WAY, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2001-09-05 | 2019-02-22 | Address | 210 CORNELIA ST SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2019-02-22 | Address | 210 CORNELIA ST SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612000345 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
220208001663 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
190222002078 | 2019-02-22 | BIENNIAL STATEMENT | 2017-09-01 |
190129000066 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
20130430056 | 2013-04-30 | ASSUMED NAME CORP INITIAL FILING | 2013-04-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State