HUDSON VALLEY CARDIOVASCULAR ASSOCIATES, P.C.
Headquarter
Name: | HUDSON VALLEY CARDIOVASCULAR ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 437389 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY KAZAKOFF | Chief Executive Officer | 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-01 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2009-08-18 | 2025-03-05 | Address | 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, 12601, 3905, USA (Type of address: Chief Executive Officer) |
2003-07-24 | 2025-03-05 | Address | 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, 12601, 3905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003650 | 2024-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-25 |
150605006430 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130610006750 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
20111019012 | 2011-10-19 | ASSUMED NAME CORP INITIAL FILING | 2011-10-19 |
110713002658 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State