Name: | TMS MEDICAL OF THE HUDSON VALLEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2021 (4 years ago) |
Entity Number: | 5973904 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 370 Violet Avenue, Suite 204, Poughkeepsie, NY, United States, 12601 |
Contact Details
Phone +1 845-394-2669
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDY PARDELL | Chief Executive Officer | 370 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-26 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-26 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000583 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220929022132 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210326000203 | 2021-03-26 | CERTIFICATE OF INCORPORATION | 2021-03-26 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State