Name: | KATONAH MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1978 (47 years ago) |
Date of dissolution: | 21 Jun 2013 |
Entity Number: | 509037 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. LESTER, M.D. | Chief Executive Officer | 111 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THOMAS J. LESTER, M.D. | DOS Process Agent | 111 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-28 | 2002-09-05 | Address | 111 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2000-12-28 | 2002-09-05 | Address | 111 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2002-09-05 | Address | 111 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1996-10-10 | 2000-12-28 | Address | 111 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1996-10-10 | 2000-12-28 | Address | 111 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181105057 | 2018-11-05 | ASSUMED NAME LLC INITIAL FILING | 2018-11-05 |
130621000728 | 2013-06-21 | CERTIFICATE OF DISSOLUTION | 2013-06-21 |
080909002695 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060912002049 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041020002395 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State