Search icon

HUDSON VALLEY DERMATOLOGY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
RONALD J COHEN & ASSOCIATES LLP DOS Process Agent 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
HENRY A GREENBLATT MD Chief Executive Officer 400 GIDNEY AVE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1417943861

Authorized Person:

Name:
HENRY A GREENBLATT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
8455611578

Form 5500 Series

Employer Identification Number (EIN):
141735436
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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