Search icon

ORANGE COUNTY RADIATION ONCOLOGY, P.C.

Company Details

Name: ORANGE COUNTY RADIATION ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Oct 1993 (32 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 1767569
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 2565 US ROUTE 9W, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMA B. MISHRA, MD Chief Executive Officer 2565 US ROUTE 9W, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2565 US ROUTE 9W, CORNWALL, NY, United States, 12518

Form 5500 Series

Employer Identification Number (EIN):
141766263
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-02 2022-11-27 Address 2565 US ROUTE 9W, CORNWALL, NY, 12518, 1309, USA (Type of address: Service of Process)
2005-12-02 2022-11-27 Address 2565 US ROUTE 9W, CORNWALL, NY, 12518, 1309, USA (Type of address: Chief Executive Officer)
1999-10-25 2005-12-02 Address 2565 ROUTE 9W SOUTH, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1999-10-25 2005-12-02 Address 2565 ROUTE 9W SOUTH, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-10-25 2005-12-02 Address 2565 ROUTE 9W SOUTH, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000475 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
131025002191 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111114002517 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091002002313 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071002002119 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State