Name: | ORANGE PEDIATRIC CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1975 (50 years ago) |
Entity Number: | 377331 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA E BERNARDEZ MD | Chief Executive Officer | 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3206 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-14 | 2011-08-08 | Address | 3206 US ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2001-08-14 | Address | 310 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1994-04-22 | 1999-06-09 | Name | PAUL M. LATONERO, M.D., P.C. |
1993-05-21 | 2001-08-14 | Address | 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2001-08-14 | Address | 310 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801007338 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150916006092 | 2015-09-16 | BIENNIAL STATEMENT | 2015-08-01 |
130813006319 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110808003093 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
20100315060 | 2010-03-15 | ASSUMED NAME CORP INITIAL FILING | 2010-03-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State