Name: | WESTCHESTER REPRODUCTIVE MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2006 (19 years ago) |
Entity Number: | 3307144 |
ZIP code: | 10049 |
County: | Westchester |
Place of Formation: | New York |
Address: | 344 E MAIN STRD, SUITE 403, MOUNT KISCO, NY, United States, 10049 |
Principal Address: | 344 E MAIN ST, SUITE 403, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 E MAIN STRD, SUITE 403, MOUNT KISCO, NY, United States, 10049 |
Name | Role | Address |
---|---|---|
RACHEL A BENNETT MD | Chief Executive Officer | 344 E MAIN ST, SUITE 403, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2009-12-15 | Address | 225 VETERANS RD, STE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2009-12-15 | Address | 225 VETERANS RD, STE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2009-12-15 | Address | 225 VETERANS RD, STE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2006-01-18 | 2008-02-22 | Address | 118 NORTH BEDFORD ROAD, SUITE 300, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002338 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120223002354 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
091215002329 | 2009-12-15 | BIENNIAL STATEMENT | 2010-01-01 |
080222003054 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060118000417 | 2006-01-18 | CERTIFICATE OF INCORPORATION | 2006-01-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State