LIBERTY MEDICAL HEALTH, P.C.

Name: | LIBERTY MEDICAL HEALTH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2493031 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 Settlers Court, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 400 WESTAGE BUSINESS CTR DR., STE 209, POUGHKEEPSIE, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Settlers Court, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
RAVI HOTCHANDANI, MD | Chief Executive Officer | 400 WESTAGE BUSINESS CTR DR., STE 209, POUGHKEEPSIE, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2022-12-06 | Address | 400 WESTAGE BUSINESS CTR DR., STE 209, POUGHKEEPSIE, NY, 12524, 2295, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2022-12-06 | Address | 1 WEBSTER AVE, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2022-12-06 | Address | 1 WEBSTER AVE, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2012-04-20 | 2022-12-06 | Address | 1 WEBSTER AVE, STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2006-06-02 | 2012-04-20 | Address | 1 WEBSTER AVE., STE 303, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206001690 | 2022-12-05 | CERTIFICATE OF AMENDMENT | 2022-12-05 |
211227000849 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
160301007171 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140407006148 | 2014-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
120420003123 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State