Search icon

RIVERSIDE WOMEN'S HEALTH, P.C.

Company Details

Name: RIVERSIDE WOMEN'S HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Mar 1971 (54 years ago)
Date of dissolution: 27 Sep 2007
Entity Number: 305005
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1 PINE ST, STE 1, POUGHKEEPSIE, NY, United States, 12601
Principal Address: ONE PINE ST, STE 1, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY H LEDERMAN MD Chief Executive Officer ONE PINE ST, STE 1, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
HARVEY H LEDERMAN DOS Process Agent 1 PINE ST, STE 1, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-04-06 2003-04-03 Address 1 PINE ST SPUR / SUITE 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-04-06 2003-04-03 Address 1 PINE ST SPUR / SUITE 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-04-06 2003-04-03 Address 1 PINE ST SPUR / SUITE 1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-04-17 2001-04-06 Address 1 PINE ST, POUGHKEEPSIE, NY, 12601, 3943, USA (Type of address: Principal Executive Office)
1995-04-17 2001-04-06 Address 1 PINE ST, POUGHKEEPSIE, NY, 12601, 3943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070927000734 2007-09-27 CERTIFICATE OF DISSOLUTION 2007-09-27
070426002862 2007-04-26 BIENNIAL STATEMENT 2007-03-01
20050825054 2005-08-25 ASSUMED NAME LLC INITIAL FILING 2005-08-25
050607002305 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030403003001 2003-04-03 BIENNIAL STATEMENT 2003-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State