Search icon

GARY L. NEIFELD, M.D., P.C.

Company Details

Name: GARY L. NEIFELD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Nov 1987 (38 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 1144177
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 20 BUTTONWOOD LANE, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY L NEIFELD MD Chief Executive Officer 20 BUTTONWOOD LANE, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BUTTONWOOD LANE, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2003-10-20 2023-01-16 Address 20 BUTTONWOOD LANE, RHINEBECK, NY, 12572, 3510, USA (Type of address: Chief Executive Officer)
2003-10-20 2023-01-16 Address 20 BUTTONWOOD LANE, RHINEBECK, NY, 12572, 3510, USA (Type of address: Service of Process)
2001-11-01 2003-10-20 Address 20 BUTTONWOOD LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2001-11-01 2003-10-20 Address 20 BUTTONWOOD LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-11-01 2003-10-20 Address 20 BUTTONWOOD LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230116000503 2022-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-01
191112060064 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171101007551 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006136 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131114006019 2013-11-14 BIENNIAL STATEMENT 2013-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State