Search icon

JOHN P. HANDAGO, PHYSICIAN, P.C.

Company Details

Name: JOHN P. HANDAGO, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 1987 (38 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1193356
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 390 CRYSTAL RUN ROAD SUITE 104, MIDDLETOWN, NY, United States, 10941
Principal Address: BUILDING 800, 17M & SOUTH, STREET, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 CRYSTAL RUN ROAD SUITE 104, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
JOHN P. HANDAGO, M.D. Chief Executive Officer BUILDING 800, 17M & SOUTH, STREET, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
133414318
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-18 2022-03-22 Address 390 CRYSTAL RUN ROAD SUITE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1993-04-12 2022-03-22 Address BUILDING 800, 17M & SOUTH, STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-04-12 2008-03-18 Address BUILDING 800, 17M & SOUTH, STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1987-08-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-10 1993-04-12 Address RD #2 BOX 816, PURGATORY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322000264 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
080318000117 2008-03-18 CERTIFICATE OF CHANGE 2008-03-18
990910002044 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970825002183 1997-08-25 BIENNIAL STATEMENT 1997-08-01
000054009835 1993-10-21 BIENNIAL STATEMENT 1993-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State