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
Name | Role | Address |
---|---|---|
RICHARD M DIAMOND, MD | Chief Executive Officer | 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518 |
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) |
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