Search icon

ALLAN H. FARQUHAR, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLAN H. FARQUHAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1980 (45 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 658184
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 664 STONELEIGH AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 664 STONELEIGH AVE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ALLAN H FARQUHAR, MD Chief Executive Officer 664 STONELEIGH AVE, CARMEL, NY, United States, 10512

National Provider Identifier

NPI Number:
1912076852

Authorized Person:

Name:
DR. ALLAN H FARQUHAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
8452797730

History

Start date End date Type Value
2004-11-05 2010-11-04 Address 664 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2002-09-27 2004-11-05 Address 664 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-09-27 2002-09-27 Address 185 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-09-27 2002-09-27 Address 185 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2000-09-27 2002-09-27 Address 185 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120605000289 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
101104002378 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081002003282 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002605 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002727 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State