Search icon

LIFE CARE OB/GYN, P.C.

Company Details

Name: LIFE CARE OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (30 years ago)
Date of dissolution: 01 Mar 2011
Entity Number: 1954524
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 12 COUNTRY GLEN, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J VOGEL MD Chief Executive Officer 12 COUNTRY GLEN, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 COUNTRY GLEN, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141783750
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-10 2009-10-16 Address 64 PINE ST, POUGHKEEPSIE, NY, 12601, 3911, USA (Type of address: Service of Process)
2001-09-10 2009-10-16 Address 64 PINE ST, POUGHKEEPSIE, NY, 12601, 3911, USA (Type of address: Principal Executive Office)
2001-09-10 2009-10-16 Address 64 PINE ST, POUGHKEEPSIE, NY, 12601, 3911, USA (Type of address: Chief Executive Officer)
1999-10-04 2001-09-10 Address 34 LIVINGSTON ST., POUGHKEEPSIE, NY, 12601, 4713, USA (Type of address: Chief Executive Officer)
1997-09-24 2001-09-10 Address 34 LIVINGSTON ST, POUGHKEEPSIE, NY, 12601, 4713, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110301000507 2011-03-01 CERTIFICATE OF DISSOLUTION 2011-03-01
091016002178 2009-10-16 BIENNIAL STATEMENT 2009-09-01
070913002420 2007-09-13 BIENNIAL STATEMENT 2007-09-01
061229000513 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
051108002223 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State