Name: | NY MIDTOWN OB/GYN P.L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2005 (19 years ago) |
Entity Number: | 3271175 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 800 SECOND AVENUE #815, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DR YUZURU ANZAI | DOS Process Agent | 800 SECOND AVENUE #815, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-20 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003783 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211011000979 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
191031060247 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
SR-91606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131031006117 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120606001064 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
111031002277 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
071025002225 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
051020000575 | 2005-10-20 | ARTICLES OF ORGANIZATION | 2005-10-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State