STUART A. FEINSTEIN, M.D., P.C.

Name: | STUART A. FEINSTEIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1997 (28 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 2124888 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 9 LIVINSTON ST, STE 4N, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 9 LIVINGSTON ST, STE 4N, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART A FEINSTEIN MD | Chief Executive Officer | 9 LIVINGSTON ST, STE 4N, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
STUART A FEINSTEIN MD | DOS Process Agent | 9 LIVINSTON ST, STE 4N, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2025-03-12 | Address | 9 LIVINGSTON ST, STE 4N, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2025-03-12 | Address | 9 LIVINSTON ST, STE 4N, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2003-03-11 | 2011-03-22 | Address | 7 FOX ST, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2011-03-22 | Address | 7 FOX ST, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1999-03-11 | 2003-03-11 | Address | 7 FOX STREET, SUITE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001230 | 2025-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-06 |
130312006939 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110322003255 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090223002126 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070403002812 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State