LAWRENCE K. FOX, M.D., P.C.

Name: | LAWRENCE K. FOX, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1978 (47 years ago) |
Date of dissolution: | 08 Aug 2013 |
Entity Number: | 463887 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 GREEN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE K FOX MD | Chief Executive Officer | 22 GREEN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 GREEN ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2002-01-04 | Address | 22 GREEN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1978-01-03 | 1993-02-19 | Address | 69 W CEDAR ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201001040 | 2020-10-01 | ASSUMED NAME CORP INITIAL FILING | 2020-10-01 |
130808000860 | 2013-08-08 | CERTIFICATE OF DISSOLUTION | 2013-08-08 |
120228002064 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100125002546 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080109002732 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State