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
Name | Role | Address |
---|---|---|
EDWARD J VOGEL MD | Chief Executive Officer | 12 COUNTRY GLEN, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 COUNTRY GLEN, FISHKILL, NY, United States, 12524 |
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) |
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