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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 664 STONELEIGH AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
ALLAN H FARQUHAR, MD | Chief Executive Officer | 664 STONELEIGH AVE, CARMEL, NY, United States, 10512 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State