HUDSON MEDICAL PRACTICE, P.C.

Name: | HUDSON MEDICAL PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2001 (24 years ago) |
Entity Number: | 2621837 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2042 ALBANY POST RD, PO BOX 95, CROTON, 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 | 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
H.A. RAJPUT MD | Chief Executive Officer | 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2025-05-06 | Address | 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, 10520, 1133, USA (Type of address: Service of Process) |
2005-07-25 | 2025-05-06 | Address | 2042 ALBANY POST RD, PO BOX 95, CROTON, NY, 10520, 1133, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2005-07-25 | Address | 525 ALBANY POST RD, SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2005-07-25 | Address | 525 ALBANY POST RD SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Service of Process) |
2003-03-06 | 2005-07-25 | Address | 525 ALBANY POST RD SUITE #BT-1, CROTON, NY, 10520, 1133, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003698 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
130510002346 | 2013-05-10 | BIENNIAL STATEMENT | 2013-03-01 |
110408003316 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090406002295 | 2009-04-06 | BIENNIAL STATEMENT | 2009-03-01 |
070321003012 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State