Name: | BRAVERMAN REPRODUCTIVE IMMUNOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2010 (15 years ago) |
Entity Number: | 4002970 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 155 East 76th Street, SUITE 1H, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ANDREA VIDALI | Chief Executive Officer | 155 EAST 76TH STREET, SUITE 1H, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 155 EAST 76TH STREET, SUITE 1H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-06-24 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-09-21 | 2024-06-24 | Address | 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-09-21 | Address | 800 WOODBURY ROAD, SUITE G, WOODBURY, NY, 11979, USA (Type of address: Service of Process) |
2016-10-03 | 2018-10-02 | Address | 800 WOODBURY RD, SUITE G, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624000015 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
200921000401 | 2020-09-21 | CERTIFICATE OF CHANGE | 2020-09-21 |
181002006087 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007626 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006407 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State