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
Name | Role | Address |
---|---|---|
MICHAEL J HARDIES | DOS Process Agent | 345 GUY PARK AVE, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MICHAEL J HARDIES | Chief Executive Officer | 345 GUY PARK AVE, AMSTERDAM, NY, United States, 12010 |
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) |
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