Search icon

HEALTHWORKS MEDICAL OF NEW YORK, P.C.

Company Details

Name: HEALTHWORKS MEDICAL OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1993 (31 years ago)
Date of dissolution: 06 Jan 2005
Entity Number: 1778499
ZIP code: 12010
County: Rensselaer
Place of Formation: New York
Address: 345 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J HARDIES DOS Process Agent 345 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MICHAEL J HARDIES Chief Executive Officer 345 GUY PARK AVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1997-12-12 2000-01-14 Address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1997-12-12 2000-01-14 Address 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1996-02-13 2000-01-14 Address 8 MOMROW TERRACE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1996-02-13 1997-12-12 Address 500 FEDERAL ST, SUITE 601, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-02-13 1997-12-12 Address 500 FEDERAL STREET, SUITE 601, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-12-09 1996-02-13 Address 500 FEDERAL STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050106000166 2005-01-06 CERTIFICATE OF DISSOLUTION 2005-01-06
000114002229 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971212002395 1997-12-12 BIENNIAL STATEMENT 1997-12-01
960213002166 1996-02-13 BIENNIAL STATEMENT 1995-12-01
931209000197 1993-12-09 CERTIFICATE OF INCORPORATION 1993-12-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State