HUDSON VALLEY MEDICAL GROUP, P.C.

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
Name | Role | Address |
---|---|---|
ANDREW CHERNACK | Chief Executive Officer | 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State