Search icon

HARI P. GARG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARI P. GARG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Nov 1974 (51 years ago)
Date of dissolution: 30 Jun 2006
Entity Number: 355204
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 80 WEST AVE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST AVE, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
HARI P GARG MD Chief Executive Officer 80 WEST AVE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2002-02-05 2002-11-05 Address 80 WEST AVENUE, SUITE 109, BROCKPORT, NY, 14420, 1309, USA (Type of address: Service of Process)
1993-11-09 2002-11-05 Address 80 WEST AVENUE, SUITE 109, BROCKPORT, NY, 14420, 1378, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-11-09 Address 80 WEST AVENUE, SUITE 109, BROCKPORT, NY, 14420, 1378, USA (Type of address: Chief Executive Officer)
1992-11-24 2002-11-05 Address 80 WEST AVENUE, SUITE 109, BROCKPORT, NY, 14420, 1378, USA (Type of address: Principal Executive Office)
1992-11-24 2002-02-05 Address 80 WEST AVENUE, SUITE 109, BROCKPORT, NY, 14420, 1378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060630000057 2006-06-30 CERTIFICATE OF DISSOLUTION 2006-06-30
20050331033 2005-03-31 ASSUMED NAME CORP INITIAL FILING 2005-03-31
041207002451 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021105002460 2002-11-05 BIENNIAL STATEMENT 2002-11-01
020205000142 2002-02-05 CERTIFICATE OF AMENDMENT 2002-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State