Search icon

MID-HUDSON HEMATOLOGY-ONCOLOGY, P.C.

Company Details

Name: MID-HUDSON HEMATOLOGY-ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 1996 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2097280
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M DIAMOND, MD Chief Executive Officer 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518

Form 5500 Series

Employer Identification Number (EIN):
161828432
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-29 2011-05-12 Address 164 WILLOW AVE, CORNWELL, NY, 12518, USA (Type of address: Chief Executive Officer)
2008-12-29 2011-05-12 Address 164 WILLOW AVE, CORNWELL, NY, 12518, USA (Type of address: Principal Executive Office)
2008-12-29 2011-05-12 Address 164 WILLOW AVENUE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1998-12-15 2008-12-29 Address 164 WILLOW AVE, CORNWELL, NY, 12518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2053256 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110512002923 2011-05-12 BIENNIAL STATEMENT 2010-12-01
081229002626 2008-12-29 BIENNIAL STATEMENT 2008-12-01
061204002420 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050125002346 2005-01-25 BIENNIAL STATEMENT 2004-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State