Search icon

GEORGE R. COX, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE R. COX, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 05 Jun 2013
Entity Number: 450408
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 SOUTH AIRMONT ROAD, SUFFERN, NY, United States, 10901
Principal Address: 4 SO AIRMONT RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R COX MD Chief Executive Officer 4 S AIRMONT RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SOUTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1821226119

Authorized Person:

Name:
DR. GEORGE ROBERT COX
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8453577428

History

Start date End date Type Value
1993-11-08 1997-10-10 Address HAVERSTRAW ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1992-12-21 1993-11-08 Address 4 SO AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1977-10-05 1993-11-08 Address 4 SOUTH AIRMOUNT RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510002875 2022-05-09 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-05-09
20210510041 2021-05-10 ASSUMED NAME LLC INITIAL FILING 2021-05-10
130605000255 2013-06-05 CERTIFICATE OF DISSOLUTION 2013-06-05
111116002625 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091021002876 2009-10-21 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State