Name: | POUGHKEEPSIE EMERGENCY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 04 Jan 2011 |
Entity Number: | 1105467 |
ZIP code: | 10011 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 1000 PARK FORTY PLAZA, STE 500, DURHAM, NC, United States, 27713 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W STRAUSS JR MD | Chief Executive Officer | 1000 PARK FORTY PLAZA, STE 500, DURHAM, NC, United States, 27713 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2004-11-29 | Address | 5835 BLUE LAGOON DR, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office) |
1998-05-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-11 | 2004-11-29 | Address | 201 SOUTH AVE, STE 404, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 1998-10-22 | Address | JOHN G KEENE MD, 201 SOUTH AVE STE 404, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1997-04-11 | 1998-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-06-21 | 1998-02-11 | Address | 50 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, 1335, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1998-02-11 | Address | 50 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, 1335, USA (Type of address: Chief Executive Officer) |
1991-01-22 | 1997-04-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-08-15 | 1991-01-22 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110104000844 | 2011-01-04 | CERTIFICATE OF DISSOLUTION | 2011-01-04 |
041129002363 | 2004-11-29 | BIENNIAL STATEMENT | 2004-08-01 |
991025000654 | 1999-10-25 | CERTIFICATE OF AMENDMENT | 1999-10-25 |
990916000008 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
981022002243 | 1998-10-22 | BIENNIAL STATEMENT | 1998-08-01 |
980518000026 | 1998-05-18 | CERTIFICATE OF CHANGE | 1998-05-18 |
980211002066 | 1998-02-11 | BIENNIAL STATEMENT | 1996-08-01 |
970411000922 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
930924002509 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930621002185 | 1993-06-21 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State