Name: | HUDSON COMMUNITY OPHTHALMOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 06 Jun 2012 |
Entity Number: | 2159316 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
LLOYD R. HOFFMAN, M.D. | Chief Executive Officer | 28 SASSI DRIVE, CORTLANDT MANOR, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2011-07-28 | Address | 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2011-07-28 | Address | 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2011-07-28 | Address | 1983 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Service of Process) |
2003-06-27 | 2007-07-12 | Address | 1983 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2003-06-27 | Address | 1983 CROMPOND RD, CORTLANDT MANOR, NY, 10567, 4190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606000391 | 2012-06-06 | CERTIFICATE OF DISSOLUTION | 2012-06-06 |
110728003484 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090703002063 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070712002727 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050824002377 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State