Search icon

HUDSON VALLEY UROLOGY ASSOCIATES, P.C.

Company Details

Name: HUDSON VALLEY UROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Aug 1979 (46 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 575611
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3074 RTE 9W SUITE 100, NEW WINDSOR, NY, United States, 12553
Principal Address: 3074 RTE 92 STE 100, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3074 RTE 9W SUITE 100, NEW WINDSOR, NY, United States, 12553

Agent

Name Role Address
AJIT I. ANTONY, M.D. Agent 3074 RTE 9W SUITE 100, NEW WINDSOR, NY, 12553

Chief Executive Officer

Name Role Address
AJIT I ANTONY, MD Chief Executive Officer 3074 RTE 92 STE 100, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1346437696

Authorized Person:

Name:
DR. AJIT IVAN ANTONY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
8455625556

Form 5500 Series

Employer Identification Number (EIN):
141612778
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1979-08-16 2010-03-03 Address 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201214007 2020-12-14 ASSUMED NAME LLC INITIAL FILING 2020-12-14
170613000069 2017-06-13 CERTIFICATE OF DISSOLUTION 2017-06-13
150817006250 2015-08-17 BIENNIAL STATEMENT 2015-08-01
131011006690 2013-10-11 BIENNIAL STATEMENT 2013-08-01
110906002208 2011-09-06 BIENNIAL STATEMENT 2011-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State