Search icon

M.D.S. OF NEW PALTZ, INC.

Company Details

Name: M.D.S. OF NEW PALTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (40 years ago)
Entity Number: 1036333
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 41 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK STRYKER Chief Executive Officer 41 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
MARK STRYKER DOS Process Agent 41 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2001-12-13 2020-12-22 Address 41 HASBROUCK RD, NEW PALTZ, NY, 12561, 3512, USA (Type of address: Service of Process)
1993-12-13 2001-12-13 Address 41 HARBROUCK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-12-13 2001-12-13 Address 41 HARBROUCK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1992-11-02 1993-12-13 Address 4 CHERRY HILL ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1992-11-02 2001-12-13 Address 4 CHERRY HILL ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060420 2020-12-22 BIENNIAL STATEMENT 2019-10-01
131021002042 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111024002591 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091015002889 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071114002388 2007-11-14 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State