Search icon

ARTHRITIS ASSOCIATES OF ROCKLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHRITIS ASSOCIATES OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Jan 1973 (53 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 251936
ZIP code: 07666
County: Rockland
Place of Formation: New York
Address: 1325 DICKERSON RD, TEANECK, NJ, United States, 07666
Principal Address: 222 ROUTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALFRED BECKER Agent 1325 DICKERSON RD, TEANECK, NJ, 07666

DOS Process Agent

Name Role Address
C/O ALFRED BECKER DOS Process Agent 1325 DICKERSON RD, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
ALFRED BECKER Chief Executive Officer 222 ROUTE 59, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1386681534

Authorized Person:

Name:
DR. ALFRED BECKER
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-01-22 2017-08-21 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-02-09 2007-01-22 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-02-09 2007-01-22 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-02-09 2007-01-22 Address 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1973-01-19 1993-02-09 Address 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109000213 2018-01-09 CERTIFICATE OF DISSOLUTION 2018-01-09
170821000344 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
110210002502 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090105002959 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070122002195 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State