Name: | KARUVATH ENU, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 428627 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 64 GREEN ST, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARUVATH ENU MD | Chief Executive Officer | 64 GREEN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
KARUVATH ENU, M.D., P.C. | DOS Process Agent | 64 GREEN ST, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2003-03-06 | Address | 848 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2003-03-06 | Address | 848 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2003-03-06 | Address | 848 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1977-03-25 | 1993-06-18 | Address | R.D. #2, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247700 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20100107068 | 2010-01-07 | ASSUMED NAME CORP INITIAL FILING | 2010-01-07 |
090302002199 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070409002062 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
050422002850 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030306002756 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010323002561 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990319002064 | 1999-03-19 | BIENNIAL STATEMENT | 1999-03-01 |
970306002568 | 1997-03-06 | BIENNIAL STATEMENT | 1997-03-01 |
940406002685 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State