Name: | HUDSON VALLEY DERMATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2016 |
Entity Number: | 1489175 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Principal Address: | 400 GIDNEY AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J COHEN & ASSOCIATES LLP | DOS Process Agent | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
HENRY A GREENBLATT MD | Chief Executive Officer | 400 GIDNEY AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2012-11-06 | Address | 400 GIDNEY AVE, NEWBURGH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2012-11-06 | Address | 400 GIDNEY AVE, NEWBURGH, NY, 12566, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-12-04 | Address | 425 ROBINSON AVENUE, NEWBURGH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-12-04 | Address | 425 ROBINSON AVENUE, NEWBURGH, NY, 12566, USA (Type of address: Principal Executive Office) |
1990-11-16 | 2000-11-14 | Address | 158 ORANGE AVENUE, P.O. BOX 367, WALDEN, NY, 12586, 0367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922000826 | 2016-09-22 | CERTIFICATE OF DISSOLUTION | 2016-09-22 |
141105006568 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006773 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101103003144 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081027002385 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State