SOMERS ORTHOPAEDIC SURGERY AND SPORTS MEDICINE GROUP, P.C.

Name: | SOMERS ORTHOPAEDIC SURGERY AND SPORTS MEDICINE GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1569607 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
JOEL BUCHALTER | Chief Executive Officer | 664 STONELEIGH AVE, STE 300, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-22 | 2001-08-13 | Address | ROUTE 100, BOX 446, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
1997-10-10 | 2001-08-13 | Address | RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Chief Executive Officer) |
1997-10-10 | 2001-08-13 | Address | RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Principal Executive Office) |
1997-10-10 | 2000-08-22 | Address | RTE 100, PO BOX 446, SOMERS, NY, 10549, USA (Type of address: Service of Process) |
1996-04-30 | 1997-10-10 | Address | ROUTE 100 - BOX 446, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747392 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070919002262 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
051109002300 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
010813002208 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
000822000729 | 2000-08-22 | CERTIFICATE OF AMENDMENT | 2000-08-22 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State