Name: | HUDSON VALLEY HEALING CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2017 (8 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 5134941 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ELISA C GWILLIAM | Agent | 5 COLBURN DRIVE, POUGHKEEPSIE, NY, 12603 |
Name | Role | Address |
---|---|---|
ELISA C GWILLIAM | DOS Process Agent | 5 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-10 | 2025-03-05 | Address | 5 COLBURN DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent) |
2017-05-10 | 2025-03-05 | Address | 5 COLBURN DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000289 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
180222000849 | 2018-02-22 | CERTIFICATE OF PUBLICATION | 2018-02-22 |
170515000209 | 2017-05-15 | CERTIFICATE OF AMENDMENT | 2017-05-15 |
170510010344 | 2017-05-10 | ARTICLES OF ORGANIZATION | 2017-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2903688006 | 2020-06-24 | 0202 | PPP | 51 Springside Ave, Poughkeepsie, NY, 12603-1623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8730088600 | 2021-03-25 | 0202 | PPS | 51 Springside Ave, Poughkeepsie, NY, 12603-1682 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State