Name: | NEWBURGH INTERNAL MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1987 (38 years ago) |
Date of dissolution: | 01 Apr 2011 |
Entity Number: | 1140083 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 21 LAUREL AVE, STE 260, CORNWALL, NY, United States, 12518 |
Address: | 873 UNION AVE., POB 1479, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L. TARSHIS, ESQ. | DOS Process Agent | 873 UNION AVE., POB 1479, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SUSAN M JENSEN MD | Chief Executive Officer | 21 LAUREL AVE, STE 260, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2007-01-24 | Address | 308 FULLERTON AVE, NEWBURGH, NY, 12550, 3722, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2007-01-24 | Address | 308 FULLERTON AVE, NEWBURGH, NY, 12550, 3722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401000240 | 2011-04-01 | CERTIFICATE OF DISSOLUTION | 2011-04-01 |
090203002571 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070124002239 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050207002002 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030103002431 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State