Name: | NEW YORK EMERGENCY PHYSICIANS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 3372295 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 33 PELLS ROAD, RHINEBECK, NY, United States, 12572 |
Address: | 30 PROSPECT AVENUE, 1ST FLOOR, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 PROSPECT AVENUE, 1ST FLOOR, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOHN G KEENE | Chief Executive Officer | 33 PELLS ROAD, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-29 | 2010-07-07 | Address | ATTN JOHN G KEENE PC, 802 COLUMBIA ST SUITE 2, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2006-06-07 | 2008-07-29 | Address | ATTN JOHN G KEANE PC, 802 COLUMBIA ST SUITE 2, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725001275 | 2013-07-25 | CERTIFICATE OF DISSOLUTION | 2013-07-25 |
120702006179 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
100707002003 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080729002828 | 2008-07-29 | BIENNIAL STATEMENT | 2008-06-01 |
060607000016 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State