Search icon

HUDSON DERMATOLOGY, P.C.

Company Details

Name: HUDSON DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979405
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 969 MAIN ST, STE D, FISHKILL, NY, United States, 12524
Address: 98 GREEN STREET, HUDSON, NY, United States, 12534

Contact Details

Phone +1 845-473-2350

Phone +1 845-617-8950

Phone +1 845-338-3200

Phone +1 914-617-8950

Phone +1 914-829-8200

Phone +1 845-458-8188

Phone +1 845-896-7730

Phone +1 518-412-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENDRIK UYTTENDAELE Chief Executive Officer 969 MAIN ST, STE D, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 GREEN STREET, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
200426527
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-29 2024-12-18 Address 98 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2007-11-15 2024-12-18 Address 969 MAIN ST, STE D, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-05-30 2019-05-29 Address 969 MAIN STREET STE D, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2005-12-19 2007-11-15 Address 50 HIGH PT MOUNTAIN RD, WEST SHAKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2005-12-19 2007-11-15 Address 50 HIGH PT MOUNTAIN RD, WEST SHOKAN, NY, 12494, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241218003219 2024-12-17 CERTIFICATE OF AMENDMENT 2024-12-17
190612002025 2019-06-12 BIENNIAL STATEMENT 2017-11-01
190529000220 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
091109002783 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115002310 2007-11-15 BIENNIAL STATEMENT 2007-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State