Search icon

ALL ABOUT WOMEN GYNECOLOGY, P.C.

Company Details

Name: ALL ABOUT WOMEN GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 13 Jun 2013
Entity Number: 3674595
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY ROAD, SUITE 650, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 OLD COUNTRY ROAD, SUITE 650, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SUSAN SCAVO, MD Chief Executive Officer 200 OLD COUNTRY ROAD, SUITE 650, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2008-08-12 2010-05-25 Address SUITE 650, 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-05-21 2008-08-12 Address 30 MULBERRY COURT, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613000935 2013-06-13 CERTIFICATE OF DISSOLUTION 2013-06-13
120517006454 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100525002603 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080812000607 2008-08-12 CERTIFICATE OF CHANGE 2008-08-12
080521000329 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3142355001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL ABOUT WOMEN GYNECOLOGY, P.C.
Recipient Name Raw ALL ABOUT WOMEN GYNECOLOGY, P.C.
Recipient DUNS 791498996
Recipient Address 30 MULBERRY CT, JERICHO, NASSAU, NEW YORK, 11753-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State