Search icon

KINGSTON EMERGENCY PHYSICIANS, P.C.

Company Details

Name: KINGSTON EMERGENCY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (35 years ago)
Date of dissolution: 13 Mar 2001
Entity Number: 1408524
ZIP code: 10011
County: Ulster
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 201 SOUTH AVENUE, SUITE 404, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN G. KEENE Chief Executive Officer 201 SOUTH AVENUE, SUITE 404, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1998-05-18 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-18 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-14 1998-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-01-10 1998-01-23 Address 50 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-01-10 1998-01-23 Address 50 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010313000234 2001-03-13 CERTIFICATE OF DISSOLUTION 2001-03-13
990915000104 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980518000020 1998-05-18 CERTIFICATE OF CHANGE 1998-05-18
980123002435 1998-01-23 BIENNIAL STATEMENT 1997-12-01
970414001106 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State