Search icon

OBSTETRIC & GYNECOLOGIC ASSOCIATES OF NORTHERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OBSTETRIC & GYNECOLOGIC ASSOCIATES OF NORTHERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1975 (50 years ago)
Date of dissolution: 13 Aug 2007
Entity Number: 368792
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 6009, WATERTOWN, NY, United States, 13601
Principal Address: 507 PLUM STREET, SUITE 300, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6009, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ADEDAYO ORIBOKUA Chief Executive Officer PO BOX 6009, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-05-26 2007-07-24 Address 514 WASHINGTON ST, WATERTOWN, NY, 13601, 4002, USA (Type of address: Chief Executive Officer)
1992-11-27 1999-05-26 Address 514 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-27 2007-07-24 Address 514 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-27 2007-07-24 Address 514 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1978-04-24 1979-06-20 Name FITZGERALD, FINNERTY & KUK, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20140408026 2014-04-08 ASSUMED NAME CORP INITIAL FILING 2014-04-08
070813000260 2007-08-13 CERTIFICATE OF DISSOLUTION 2007-08-13
070724002680 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050714002028 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030513002544 2003-05-13 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State