WESTCHESTER HEMATOLOGY ONCOLOGY ASSOCIATES, P.C.

Name: | WESTCHESTER HEMATOLOGY ONCOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 1668741 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 E MAIN ST, 5TH FL, MT. KISCO, NY, United States, 10549 |
Principal Address: | 400 E MAIN ST, 5TH FL, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO BOTLINO, MD | Chief Executive Officer | 215 COURTLAND AVE, STAMFORD, CT, United States, 06906 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 E MAIN ST, 5TH FL, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2014-09-23 | Address | 167 FAIRVIEW AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2002-09-16 | Address | 614 HALFMOON BAY DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2008-08-25 | Address | 105 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1992-09-25 | 2008-08-25 | Address | 105 S. BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000126 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
140923006297 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120920002299 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
080825002445 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
020916002213 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State