Name: | NEW YORK REPRODUCTIVE WELLNESS MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2011 (14 years ago) |
Entity Number: | 4171928 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK REPRODUCTIVE WELLNESS MEDICINE, P.C. | DOS Process Agent | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
GREGORY ZAPANTIS, MD | Chief Executive Officer | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, 6229, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-08-07 | Address | 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004297 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230807000686 | 2023-08-07 | BIENNIAL STATEMENT | 2021-12-01 |
180215006020 | 2018-02-15 | BIENNIAL STATEMENT | 2017-12-01 |
140109002340 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111202000110 | 2011-12-02 | CERTIFICATE OF INCORPORATION | 2011-12-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State