Name: | HUDSON VALLEY FAMILY PRACTICE ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1987 (38 years ago) |
Date of dissolution: | 06 Jul 2011 |
Entity Number: | 1138741 |
ZIP code: | 12534 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2400 RTE 9, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL M HEYMANN MD | Chief Executive Officer | 2400 ROUTE 9, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
HVFPA | DOS Process Agent | 2400 RTE 9, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2007-01-19 | Address | 2400 RTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-01-10 | Address | 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2003-01-10 | Address | 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2001-01-24 | Address | 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2003-01-10 | Address | 2400 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000373 | 2011-07-06 | CERTIFICATE OF DISSOLUTION | 2011-07-06 |
110407002169 | 2011-04-07 | BIENNIAL STATEMENT | 2011-01-01 |
090112002974 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070119002934 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050217002397 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State