NYC IN VITRO FERTILIZATION, P.C.

Name: | NYC IN VITRO FERTILIZATION, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983634 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYAA ELASSAR | Chief Executive Officer | 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NYC IVF | DOS Process Agent | 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 693 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-01-19 | 2025-03-18 | Address | 693 FIFTH AVE.,, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-06 | 2018-01-19 | Address | 400 EAST 56TH STREET, SUITE # 1, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-06 | 2025-03-18 | Address | 400 EAST 56 STREET, SUITE # 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2012-08-06 | Address | 400 EAST 56TH STREET SUITE #1, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004058 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
180119000444 | 2018-01-19 | CERTIFICATE OF CHANGE | 2018-01-19 |
160803006413 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140801006954 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006897 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State