Name: | MID HUDSON MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1970 (55 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 294108 |
ZIP code: | 10514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 90 SO BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR JOSEPH GARVEY | Chief Executive Officer | 90 SO BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MID HUDSON MEDICAL GROUP, P.C. | DOS Process Agent | 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-06 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-04 | 2024-10-16 | Address | 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2018-08-20 | 2020-08-04 | Address | 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2018-08-20 | 2024-10-16 | Address | 90 SO BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001242 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
200804061415 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180820006032 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160803006539 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
20150827012 | 2015-08-27 | ASSUMED NAME LLC INITIAL FILING | 2015-08-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State