Name: | NORTH SALEM PSYCHIATRIC SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 1907839 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
EDWARD GORDON MD | Chief Executive Officer | 388 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2023-10-04 | Address | 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2023-10-04 | Address | 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1997-03-21 | 2011-06-01 | Address | 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
1997-03-21 | 2011-06-01 | Address | 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2011-06-01 | Address | 388 HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000198 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
110601002334 | 2011-06-01 | BIENNIAL STATEMENT | 2011-03-01 |
090319002339 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070405002148 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050422003052 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State