MID VALLEY ONCOLOGY HEMATOLOGY, P.C.

Name: | MID VALLEY ONCOLOGY HEMATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (29 years ago) |
Entity Number: | 2092975 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550 |
Contact Details
Phone +1 845-561-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
UMANGI PATEL MD | Chief Executive Officer | 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-21 | 2025-07-21 | Address | 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2022-03-23 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-31 | 2025-07-21 | Address | 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-12-31 | 2025-07-21 | Address | 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1996-12-16 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250721002100 | 2025-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-27 |
211221003816 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
141230006311 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130104002005 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
081210002109 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State