Search icon

HUDSON VALLEY ORTHOPEDIC SURGERY, P.C.

Company Details

Name: HUDSON VALLEY ORTHOPEDIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1160168
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 2 COPPER BEECH LANE, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY L SEIGEL, MD Chief Executive Officer 2 COPPER BEECH LANE, CORNWALL-ON-HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COPPER BEECH LANE, CORNWALL-ON-HUDSON, NY, United States, 12520

National Provider Identifier

NPI Number:
1649259284

Authorized Person:

Name:
DR. KENNETH K RAUSCHENBACH
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8455623043

History

Start date End date Type Value
2007-07-26 2009-04-07 Address 2 COOPER BEECH LANE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
2007-07-26 2009-04-07 Address 2 COOPER BEECH LANE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
1999-04-23 2007-07-26 Address 3141 ROUTE 9W, NEW WINDSOR, NY, 12553, 6722, USA (Type of address: Chief Executive Officer)
1999-04-23 2007-07-26 Address 3141 ROUTE 9W, NEW WINDSOR, NY, 12553, 6722, USA (Type of address: Principal Executive Office)
1999-04-23 2007-07-26 Address 3141 ROUTE 9W, NEW WINDSOR, NY, 12553, 6722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113796 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090407003027 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070726002823 2007-07-26 BIENNIAL STATEMENT 2007-04-01
050725002492 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030409002090 2003-04-09 BIENNIAL STATEMENT 2003-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State