Search icon

HUDSON VALLEY MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1991 (34 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 1588207
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CHERNACK Chief Executive Officer 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
141745203
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-07 2003-10-27 Address 4236 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-12-03 2000-01-07 Address 560 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-12-03 2000-01-07 Address 5 STOUTENBURGH DRIVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1992-11-30 1993-12-03 Address 560 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1992-11-30 2000-01-07 Address 560 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161128000249 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
140107002452 2014-01-07 BIENNIAL STATEMENT 2013-11-01
111125002001 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091030002574 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115002349 2007-11-15 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State