Search icon

GROUP PODIATRY SERVICE, P.C.

Company Details

Name: GROUP PODIATRY SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Sep 1984 (41 years ago)
Date of dissolution: 17 May 2001
Entity Number: 946004
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 388 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553
Address: 369 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN AXELROD DOS Process Agent 369 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CLIFFORD J TOBACK Chief Executive Officer 388 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1984-09-25 1993-08-13 Address 369 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010517000219 2001-05-17 CERTIFICATE OF DISSOLUTION 2001-05-17
930813002327 1993-08-13 BIENNIAL STATEMENT 1992-09-01
B145454-4 1984-09-25 CERTIFICATE OF INCORPORATION 1984-09-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State