Name: | ASHIKARI & KELEMEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1981 (44 years ago) |
Date of dissolution: | 01 Dec 2022 |
Entity Number: | 671613 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10522 |
Principal Address: | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHIKARI & KELEMEN, M.D., P.C. | DOS Process Agent | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVENUE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
ANDREW Y. ASHIKARI | Chief Executive Officer | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2022-12-02 | Address | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2013-01-22 | 2022-12-02 | Address | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2008-04-24 | Name | ASHIKARI & ASHIKARI, MD, P.C. |
2003-06-19 | 2013-01-22 | Address | COMMUNITY HOSPITAL AT DOBBS, FERRY, 128 ASHFORD AVENUE, DOBBS FERRY, NY, 10595, USA (Type of address: Service of Process) |
2003-05-02 | 2013-01-22 | Address | COMMUNITY HOSP AT DOBBS FERRY, 128 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221202000028 | 2022-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-01 |
160127006050 | 2016-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130122006018 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110307002179 | 2011-03-07 | BIENNIAL STATEMENT | 2011-01-01 |
090127003221 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State