Search icon

JOSE A. TEJERO, M.D., P.C.

Company Details

Name: JOSE A. TEJERO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jun 1977 (48 years ago)
Date of dissolution: 07 Aug 2015
Entity Number: 436891
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 91 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A. TEJERO, MD Chief Executive Officer 91 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

National Provider Identifier

NPI Number:
1205195351

Authorized Person:

Name:
DR. JOSE AQUIAS TEJERO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
8458767081

History

Start date End date Type Value
2005-08-12 2007-06-18 Address 91 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2005-08-12 2007-06-18 Address 91 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2005-08-12 2007-06-18 Address 91 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1997-07-15 2005-08-12 Address 91-93 MONTGOMERY STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-02-03 2005-08-12 Address 91-93 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150807000112 2015-08-07 CERTIFICATE OF DISSOLUTION 2015-08-07
20100601007 2010-06-01 ASSUMED NAME LLC INITIAL FILING 2010-06-01
070618002612 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050812002690 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030610002011 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State