Name: | HUDSON VALLEY EAR, NOSE & THROAT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1991 (34 years ago) |
Date of dissolution: | 10 Apr 2015 |
Entity Number: | 1510041 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 674 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 674 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
LAWRENCE E FELDMAN | Chief Executive Officer | 674 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-31 | 2007-02-21 | Address | 674 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1999-03-05 | 2005-03-31 | Address | 674 E. MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 1999-03-05 | Address | 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1997-02-21 | 1999-03-05 | Address | 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1999-03-05 | Address | 650 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150410000655 | 2015-04-10 | CERTIFICATE OF DISSOLUTION | 2015-04-10 |
070221002502 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050331002538 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030220002431 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
010226002117 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State