Search icon

PURPOSE DRIVEN HEALTH MEDICAL, P.C.

Company Details

Name: PURPOSE DRIVEN HEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 2009 (15 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 3887189
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: ATTN: PETER J. MILLOCK, 677 BROADWAY, 10TH FL, ALBANY, NY, United States, 12207
Principal Address: 152-A WARREN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIXON PEABODY LLP DOS Process Agent ATTN: PETER J. MILLOCK, 677 BROADWAY, 10TH FL, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR TANYA LEHINE Chief Executive Officer 152-A WAREN ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2016-09-26 2024-07-18 Address 152-A WAREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2014-01-27 2016-09-26 Address 152-A WAREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-01-27 Address 24 HAMILTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-01-27 Address 24 HAMILTON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2012-05-15 2024-07-18 Address ATTN: PETER J. MILLOCK, 677 BROADWAY, 10TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-12-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-12-09 2012-05-15 Address ATTENTION: PETER J. MILLOCK, 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000258 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
160926006114 2016-09-26 BIENNIAL STATEMENT 2015-12-01
140127002021 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120515002370 2012-05-15 BIENNIAL STATEMENT 2011-12-01
091209000566 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State