Search icon

PLANNED PARENTHOOD OF THE MID-HUDSON VALLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANNED PARENTHOOD OF THE MID-HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 18 Jan 1971 (55 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 301538
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 178 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
N/A GUERNSEY, BUTTS & Agent WALSH, ESQ., 75 WASHINGTON ST., POUGHKEEPSIE, NY, 12601

National Provider Identifier

NPI Number:
1437485497

Authorized Person:

Name:
MS. LAURA ANNE BUNORA
Role:
DIRECTOR OF PRACTICE MANAGEMENT
Phone:

Taxonomy:

Selected Taxonomy:
261QF0050X - Non-Surgical Family Planning Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA0005X - Ambulatory Family Planning Facility
Is Primary:
Yes

Contacts:

Fax:
8458380726

Form 5500 Series

Employer Identification Number (EIN):
141344810
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-19 2015-05-11 Address 178 CHURCH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1987-04-07 1996-11-19 Address 75 WASHINGTON STREET, PO BOX G, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1976-03-29 1996-11-19 Name PLANNED PARENTHOOD OF DUTCHESS-ULSTER, INC.
1972-04-19 1976-03-29 Address WALSH, 25 MARKET ST., POUGHKEEPSIE, NY, USA (Type of address: Registered Agent)
1971-01-18 1976-03-29 Name PLANNED PARENTHOOD LEAGUE OF DUTCHESS COUNTY, INC.

Filings

Filing Number Date Filed Type Effective Date
191203000105 2019-12-03 CERTIFICATE OF MERGER 2020-01-01
150511000715 2015-05-11 CERTIFICATE OF AMENDMENT 2015-05-11
C336929-2 2003-09-22 ASSUMED NAME CORP INITIAL FILING 2003-09-22
961119000141 1996-11-19 CERTIFICATE OF MERGER 1996-11-19
B480906-4 1987-04-07 CERTIFICATE OF AMENDMENT 1987-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State