Search icon

RIVERVIEW PSYCHIATRIC MEDICINE, P.C.

Company Details

Name: RIVERVIEW PSYCHIATRIC MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Nov 2004 (21 years ago)
Entity Number: 3123602
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 370 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601
Address: 90 State Street, Suite 700, Albany, NY, United States, 12207

Contact Details

Phone +1 845-471-1807

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 State Street, Suite 700, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RANDY I PARDELL MD Chief Executive Officer 370 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-11-02 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-11-02 2024-11-02 Address 370 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-02-22 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-09-30 2024-11-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241102000647 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221127000219 2022-11-27 BIENNIAL STATEMENT 2022-11-01
220930016492 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017091 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201110060297 2020-11-10 BIENNIAL STATEMENT 2020-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State