Search icon

BRAVERMAN REPRODUCTIVE IMMUNOLOGY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANDREA VIDALI Chief Executive Officer 155 EAST 76TH STREET, SUITE 1H, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
273833749
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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