AMITY OBG ASSOCIATES, P.C.

Name: | AMITY OBG ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1972 (53 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 324686 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795 |
Contact Details
Phone +1 631-587-3625
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR ROSENMAN MD | Chief Executive Officer | 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 MONTAUK HIGHWAY, STE 2-1, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2008-05-09 | Address | 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1998-02-09 | Address | 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2008-05-09 | Address | 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2008-05-09 | Address | 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1972-02-29 | 1993-04-19 | Address | 333 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310000832 | 2021-03-10 | CERTIFICATE OF DISSOLUTION | 2021-03-10 |
140715002287 | 2014-07-15 | BIENNIAL STATEMENT | 2014-02-01 |
20130109046 | 2013-01-09 | ASSUMED NAME LLC AMENDMENT | 2013-01-09 |
120511002269 | 2012-05-11 | BIENNIAL STATEMENT | 2012-02-01 |
20101112070 | 2010-11-12 | ASSUMED NAME LLC INITIAL FILING | 2010-11-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State