Name: | VALLEY CARDIOVASCULAR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1987 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1195451 |
ZIP code: | 78413 |
County: | Orange |
Place of Formation: | New York |
Address: | 7705 MORITZ LAKE DRIVE, CORPUS CHRISTI, TX, United States, 78413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP R. TOTONELLY, M.D. | DOS Process Agent | 7705 MORITZ LAKE DRIVE, CORPUS CHRISTI, TX, United States, 78413 |
Name | Role | Address |
---|---|---|
PHILIP R. TOTONELLY, M.D. | Chief Executive Officer | 7705 MORITZ LAKE DRIVE, CORPUS CHRISTI, TX, United States, 78413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1993-10-15 | Address | 33 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1993-10-15 | Address | 100 COMMERCE DRIVE SUITE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1993-10-15 | Address | 33 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1987-08-18 | 1993-03-22 | Address | 33 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1351172 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931015002336 | 1993-10-15 | BIENNIAL STATEMENT | 1993-08-01 |
930322002162 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
B534686-5 | 1987-08-18 | CERTIFICATE OF INCORPORATION | 1987-08-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State