Search icon

POUGHKEEPSIE EMERGENCY SERVICES, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT W STRAUSS JR MD Chief Executive Officer 1000 PARK FORTY PLAZA, STE 500, DURHAM, NC, United States, 27713

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State