Name: | ORANGE DERMATOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1974 (51 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 347391 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 POWDERHORN DRIVE, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 914-783-2920
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORANGE DERMATOLOGY ASSOCIATES, P.C. | DOS Process Agent | 26 POWDERHORN DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOSEPH G. TUCHMAN, MD | Chief Executive Officer | 57 WESTMINSTER WAY, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-30 | 2022-11-13 | Address | 26 POWDERHORN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-30 | Address | 57 WESTMINSTER WAY, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2018-07-02 | 2022-11-13 | Address | 57 WESTMINSTER WAY, POMONA, NY, 10970, 4509, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2018-07-02 | Address | 9 MIRIAM LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2006-06-28 | 2018-07-02 | Address | 9 MIRIAM LANE, MONSEY, NY, 10952, 2008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221113000079 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
200730060224 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180702008245 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006596 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140715006577 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State