Name: | MID-HUDSON UROLOGICAL ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1971 (54 years ago) |
Entity Number: | 310591 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 369 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A POMERANTZ MD | Chief Executive Officer | 369 FULLERTON AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1998-03-18 | Address | 369 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1971-07-06 | 1993-04-09 | Address | RIVER RD., R.D.#1, NEWBURGH, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090727089 | 2009-07-27 | ASSUMED NAME LLC INITIAL FILING | 2009-07-27 |
030804002066 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010803002674 | 2001-08-03 | BIENNIAL STATEMENT | 2001-07-01 |
990830002125 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
980318002409 | 1998-03-18 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State