Name: | HUDSON VALLEY OTOLARYNGOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1993 (31 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 1779435 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON P COHEN | Chief Executive Officer | 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2006-01-18 | Address | 9 LIVINGSTON ST, POUGHKEEPSIE, NY, 11260, 4719, USA (Type of address: Service of Process) |
1995-12-13 | 2003-12-15 | Address | 9 LIVINGSTON ST, POUGHKEEPSIE, NY, 12601, 4719, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2003-12-15 | Address | 9 LIVINGSTON ST, POUGHKEEPSIE, NY, 12601, 4719, USA (Type of address: Principal Executive Office) |
1995-12-13 | 1997-12-01 | Address | 9 LIVINGSTON ST, POUGHKEEPSIE, NY, 11260, 4719, USA (Type of address: Service of Process) |
1993-12-14 | 1995-12-13 | Address | 9 LIVINGSTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000444 | 2012-03-09 | CERTIFICATE OF DISSOLUTION | 2012-03-09 |
071212002734 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060118002545 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031215002187 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
011121002399 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State