Name: | ASC OF THE HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1549453 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | HURLEY AVE EXT - PARKWEST CT, BLDG #2, KINGSTON, NY, United States, 12401 |
Address: | C/O NEW VISIONS, POB 479, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERROL R. NADLER | Chief Executive Officer | POB 479, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NEW VISIONS, POB 479, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-21 | 1993-02-09 | Address | NEW VISIONS PARK WEST, HURLEY AVE. EXT., POB 4059, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366343 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930628002890 | 1993-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
930209002053 | 1993-02-09 | BIENNIAL STATEMENT | 1992-05-01 |
910521000292 | 1991-05-21 | CERTIFICATE OF INCORPORATION | 1991-05-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State