Search icon

ORANGE DERMATOLOGY ASSOCIATES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ORANGE DERMATOLOGY ASSOCIATES, P.C. DOS Process Agent 26 POWDERHORN DRIVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOSEPH G. TUCHMAN, MD Chief Executive Officer 57 WESTMINSTER WAY, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
132784813
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

History

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)

Filings

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