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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
JENNIFER MOSMEN, MD | Chief Executive Officer | 319 S MANNING BOULEVARD, SUITE 201, ALBANY, NY, United States, 12208 |
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) |
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