CATSKILL ORANGE ORTHOPAEDICS, P.C.

Name: | CATSKILL ORANGE ORTHOPAEDICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924240 |
ZIP code: | 10924 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES EPISALLA | Chief Executive Officer | 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-09 | 2025-06-11 | Address | 30 HATFIELD LANE STE 201, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2013-08-09 | 2025-06-11 | Address | 30 HATFIELD LANE STE 201, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2013-08-09 | Address | 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2013-08-09 | Address | 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2013-08-09 | Address | 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611002062 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
130809002309 | 2013-08-09 | BIENNIAL STATEMENT | 2013-05-01 |
110520003338 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090508002460 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070525002100 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State