Name: | STEPHEN M. ADALMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1981 (43 years ago) |
Date of dissolution: | 27 Jun 2023 |
Entity Number: | 705348 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | 112 Laurel Street, Hurley, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN M. ADALMAN, M.D. | DOS Process Agent | 112 Laurel Street, Hurley, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
STEPHEN M. ADALMAN, M.D. | Chief Executive Officer | 112 LAUREL STREET, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 100 WALL ST, KINGSTON, NY, 12401, 4812, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 112 LAUREL STREET, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 112 LAUREL STREET, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-08-23 | Address | 100 WALL ST, KINGSTON, NY, 12401, 4812, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002282 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
230627000957 | 2023-06-27 | BIENNIAL STATEMENT | 2021-12-01 |
140109002259 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111219003199 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091215002118 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State