Search icon

HUDSON VALLEY OTOLARYNGOLOGY, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JASON P COHEN Chief Executive Officer 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141767457
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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