Search icon

HUDSON VALLEY CARDIOVASCULAR ASSOCIATES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KATHY KAZAKOFF Chief Executive Officer 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0759169
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141591673
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State