Search icon

OB-GYN ASSOCIATES, P.C.

Company Details

Name: OB-GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jun 1975 (50 years ago)
Date of dissolution: 14 Jan 2020
Entity Number: 372053
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 231 DOVER RD, MANHASSET, NY, United States, 11030
Principal Address: 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH F STEIN ESQ DOS Process Agent 231 DOVER RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MICHAEL J STRONGIN Chief Executive Officer 45 EAST 85TH ST, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1184797441

Authorized Person:

Name:
DR. MICHEAL STRONGIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
132814800
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-09 2007-07-10 Address 45 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-08-03 1999-11-09 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-08-03 2001-07-13 Address 231 DOVER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1975-06-10 1993-08-03 Address 203 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114000322 2020-01-14 CERTIFICATE OF DISSOLUTION 2020-01-14
130613002449 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110708002387 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090625002162 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070710002426 2007-07-10 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State