Search icon

KATONAH MEDICAL GROUP, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS J. LESTER, M.D. Chief Executive Officer 111 BEDFORD ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THOMAS J. LESTER, M.D. DOS Process Agent 111 BEDFORD ROAD, KATONAH, NY, United States, 10536

Form 5500 Series

Employer Identification Number (EIN):
132960041
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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