Search icon

HUDSON VALLEY MEDICAL GROUP, PLLC

Company Details

Name: HUDSON VALLEY MEDICAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152731
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1985 CROMPOND RD, BLDG A, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1985 CROMPOND RD, BLDG A, CORTLANDT MANOR, NY, United States, 10567

National Provider Identifier

NPI Number:
1104842756

Authorized Person:

Name:
DR. WIJAYAN RATNATHICAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No

Contacts:

Fax:
9147889719

Form 5500 Series

Employer Identification Number (EIN):
133952716
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-27 2009-06-23 Address 211 SOUTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1997-06-12 1999-07-27 Address 1985 CROMPOND ROAD, PEEKSKILL, NY, 10566, 4167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618006164 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110622002024 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090623002122 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070622002275 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050531002366 2005-05-31 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State