Search icon

ALBANY OBSTETRICS AND GYNECOLOGY, P.C.

Company Details

Name: ALBANY OBSTETRICS AND GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440386
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
JENNIFER MOSMEN, MD Chief Executive Officer 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-21 2025-01-14 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2011-07-21 2025-01-14 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2007-08-03 2011-07-21 Address 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250114000826 2025-01-14 BIENNIAL STATEMENT 2025-01-14
130716006163 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110721002304 2011-07-21 BIENNIAL STATEMENT 2011-07-01
20101122057 2010-11-22 ASSUMED NAME CORP INITIAL FILING 2010-11-22
090828002188 2009-08-28 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State