Name: | ANTHONY R. TARDIO, M.D., P.C |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1971 (54 years ago) |
Date of dissolution: | 02 Mar 2012 |
Entity Number: | 315464 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R TARDIO MD | Chief Executive Officer | 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2007-11-01 | Address | 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2007-11-01 | Address | 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2007-11-01 | Address | 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, 2315, USA (Type of address: Service of Process) |
1999-11-15 | 2003-10-15 | Address | 28 MILITARY LN, GARDINER, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2003-10-15 | Address | 9 FULTON AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140312079 | 2014-03-12 | ASSUMED NAME CORP INITIAL FILING | 2014-03-12 |
120302000308 | 2012-03-02 | CERTIFICATE OF DISSOLUTION | 2012-03-02 |
091009002597 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071101002422 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
031015002373 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State