Search icon

JOHN J. CUCINOTTA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. CUCINOTTA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jul 1985 (40 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 1010538
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: 5008 BRITTONFIELD PKWY, SUITE 100, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROSSMAN STAMOUR CPA PLLC DOS Process Agent 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JOHN J. CUCINOTTA, MD Chief Executive Officer 5008 BRITTONFIELD PKWY, SUITE 100, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2013-08-07 2023-04-12 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, 1387, USA (Type of address: Service of Process)
2007-08-08 2013-08-07 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, 1387, USA (Type of address: Service of Process)
2007-08-08 2023-04-12 Address 5008 BRITTONFIELD PKWY, SUITE 100, E SYRACUSE, NY, 13057, 2011, USA (Type of address: Chief Executive Officer)
2005-09-26 2007-08-08 Address 5008 BRITTONFIELD PKWY, STE 100, E SYRACUSE, NY, 13057, 2011, USA (Type of address: Chief Executive Officer)
2005-09-26 2007-08-08 Address 5008 BRITTONFIELD PKWY, STE 100, E SYRACUSE, NY, 13057, 2011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230412000719 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
190702060301 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006156 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130807006028 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110901002992 2011-09-01 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State