PROMEDCO OF THE HUDSON VALLEY, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | PROMEDCO OF THE HUDSON VALLEY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Sep 1999 |
Branch of: | PROMEDCO OF THE HUDSON VALLEY, INC., NEW YORK (Company Number 2320594) |
Business ALEI: | 0631252 |
Annual report due: | 26 Sep 2002 |
Business address: | 5005 RIVERWAY DR STE 400, HOUSTON, TX, 77056 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES W. MCQUEARY | Officer | 1200 SUMMIT, SUITE 502, FORT WORTH, TX, 76102, United States | 2208 DANBURY DR., COLLEYVILLE, TX, 76034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002525570 | 2003-01-14 | 2003-01-14 | Withdrawal | Certificate of Withdrawal | - |
0002346332 | 2001-10-22 | - | Annual Report | Annual Report | 2001 |
0002219839 | 2001-01-23 | - | Annual Report | Annual Report | 2000 |
0002023756 | 1999-09-27 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information