Name: | PAX MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 06 Dec 2010 |
Entity Number: | 2528895 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 4402, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 113 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS FIAVEY, MD | DOS Process Agent | PO BOX 4402, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
NICHOLAS FIAVEY, MD | Chief Executive Officer | PO BOX 4402, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-20 | 2009-12-14 | Address | 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2002-06-20 | 2009-12-14 | Address | 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2002-06-20 | 2010-08-06 | Address | 537 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2000-07-07 | 2002-06-20 | Address | 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101206000330 | 2010-12-06 | CERTIFICATE OF DISSOLUTION | 2010-12-06 |
100806003193 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
091214002307 | 2009-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
080718003003 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060620002955 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State