Search icon

RHINEBECK EMERGENCY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RHINEBECK EMERGENCY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Apr 1993 (32 years ago)
Date of dissolution: 04 Jan 2011
Entity Number: 1718518
ZIP code: 10011
County: Ulster
Place of Formation: New York
Principal Address: 5835 BLUE LAGOON DR., MIAMI, FL, United States, 33126
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN G. KEENE, MD Chief Executive Officer 201 SOUTH AVE., SUITE 404, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1999-06-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-22 1999-06-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 1998-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-10-02 1997-04-14 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104000838 2011-01-04 CERTIFICATE OF DISSOLUTION 2011-01-04
990915000313 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990610002244 1999-06-10 BIENNIAL STATEMENT 1999-04-01
980522000447 1998-05-22 CERTIFICATE OF CHANGE 1998-05-22
970606002439 1997-06-06 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State