Search icon

WESTCHESTER REPRODUCTIVE MEDICINE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 E MAIN STRD, SUITE 403, MOUNT KISCO, NY, United States, 10049

Chief Executive Officer

Name Role Address
RACHEL A BENNETT MD Chief Executive Officer 344 E MAIN ST, SUITE 403, MOUNT KISCO, NY, United States, 10549

History

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)

Filings

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