Search icon

UNIVERSITY ASSOCIATES IN OBSTETRICS & GYNECOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION

Company Details

Name: UNIVERSITY ASSOCIATES IN OBSTETRICS & GYNECOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654115
ZIP code: 11794
County: Suffolk
Place of Formation: New York
Address: HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794
Principal Address: HSC T9 ROOM 020, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR J GERALD QUIRK Chief Executive Officer HSC T9 ROOM 020, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

DOS Process Agent

Name Role Address
UNIVERSITY ASSOCIATES IN OBSTETRICS & GYNECOLOGY UFPC / CPMP DOS Process Agent HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

History

Start date End date Type Value
2024-02-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-10 2006-06-23 Address HSC T9 ROOM 020, STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794, 8091, USA (Type of address: Service of Process)
2002-09-30 2004-09-10 Address 994 JERICHO TURNPIKE, SUITE 103, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-10-13 2004-09-10 Address 994 JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060623000733 2006-06-23 CERTIFICATE OF REINCORPORATION 2006-06-23
040910003092 2004-09-10 BIENNIAL STATEMENT 2004-10-01
020930002538 2002-09-30 BIENNIAL STATEMENT 2002-10-01
981013002557 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961125002211 1996-11-25 BIENNIAL STATEMENT 1996-10-01
931103002267 1993-11-03 BIENNIAL STATEMENT 1993-10-01
930614002381 1993-06-14 BIENNIAL STATEMENT 1992-10-01
A702880-6 1980-10-02 CERTIFICATE OF INCORPORATION 1980-10-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State