Search icon

PREMIER MEDICAL GROUP OF THE HUDSON VALLEY, P.C.

Company Details

Name: PREMIER MEDICAL GROUP OF THE HUDSON VALLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1971 (54 years ago)
Entity Number: 303895
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 243 North Road, SUITE 304, Poughkeepsie, NY, United States, 12601
Principal Address: 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNIL KHURANA Chief Executive Officer 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
PREMIER MEDICAL GROUP OF THE HUDSON VALLEY, P.C. DOS Process Agent 243 North Road, SUITE 304, Poughkeepsie, NY, United States, 12601

National Provider Identifier

NPI Number:
1467290130
Certification Date:
2024-09-17

Authorized Person:

Name:
SUNIL KUMAR KHURANA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-01-10 Address 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-10 Address 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002963 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210302060897 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191115060137 2019-11-15 BIENNIAL STATEMENT 2019-03-01
170330006193 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150901006419 2015-09-01 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State