HUDSON VALLEY RADIATION ONCOLOGY, P.C.

Name: | HUDSON VALLEY RADIATION ONCOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1990 (35 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 1463246 |
ZIP code: | 10596 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 130 N. MAIN ST., NEW CITY, NY, United States, 10596 |
Address: | 130 N MAIN STREET, NEW CITY, NY, United States, 10596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 N MAIN STREET, NEW CITY, NY, United States, 10596 |
Name | Role | Address |
---|---|---|
RAMAN KAUL | Chief Executive Officer | 130 N. MAIN ST., NEW CITY, NY, United States, 10596 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-26 | 2008-07-24 | Address | PO BOX 650, NEW CITY, NY, 10596, USA (Type of address: Service of Process) |
1996-07-18 | 1998-06-26 | Address | 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1996-07-18 | 1998-06-26 | Address | PO BOX 481, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-10-05 | 1998-06-26 | Address | 233 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1996-07-18 | Address | PO BOX 481, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000369 | 2009-12-28 | CERTIFICATE OF DISSOLUTION | 2009-12-28 |
080724002003 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060629002930 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040816002082 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020717002203 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State