CLARKSTOWN ORTHOPEDICS, P.C.
| Name: | CLARKSTOWN ORTHOPEDICS, P.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
| Status: | Inactive |
| Date of registration: | 23 Sep 2005 (20 years ago) |
| Date of dissolution: | 07 Sep 2016 |
| Entity Number: | 3260098 |
| ZIP code: | 10994 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994 |
| Name | Role | Address |
|---|---|---|
| MARK D MEDICI, M.D. | Chief Executive Officer | 2 CROSFIELD AVE STE 422, WEST NYACK, NY, United States, 10994 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-09-11 | 2011-09-19 | Address | 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2007-09-11 | 2011-09-19 | Address | 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
| 2007-09-11 | 2011-09-19 | Address | 2 CROSSFIELD AVE STE 422, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| 2005-09-23 | 2007-09-11 | Address | 2 CROSFIELD AVENUE, SUITE 422, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 160907000098 | 2016-09-07 | CERTIFICATE OF DISSOLUTION | 2016-09-07 |
| 130910006679 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
| 110919002301 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
| 090825002778 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
| 070911002955 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State