Name: | RAMAPO VALLEY SURGICAL ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1970 (55 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 295839 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 100 ROUTE 59, STE 101, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ROUTE 59, STE 101, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THOMAS L FACELLE | Chief Executive Officer | 100 RTE 59, STE 101, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-09 | 2008-08-25 | Address | 100 ROUTE 59, STE 101, SUFFERN, NY, 10901, 4910, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1996-09-09 | Address | 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1996-09-09 | Address | 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1996-09-09 | Address | 100 ROUTE 59, SUFFERN, NY, 10901, 4910, USA (Type of address: Service of Process) |
1970-09-21 | 2021-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605000833 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
100923003238 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080825002608 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060831002640 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041020002455 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State