Name: | NORTH COUNTRY SPORTS MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 07 Apr 2003 |
Entity Number: | 1183044 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 747 UPPER GLEN ST., QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK T. KIRCHER, MD | Chief Executive Officer | 747 UPPER GLEN ST., QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 UPPER GLEN ST., QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-07 | 2001-06-21 | Address | 543 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1997-07-07 | 2001-06-21 | Address | 543 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2001-06-21 | Address | 543 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-02-03 | 1997-07-07 | Address | 384 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-07-07 | Address | 384 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1996-03-08 | Address | 384 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1988-08-15 | 1993-02-03 | Address | 384 BAY ROAD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1987-06-30 | 1988-08-15 | Address | 481 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030407000022 | 2003-04-07 | CERTIFICATE OF DISSOLUTION | 2003-04-07 |
010621002058 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990629002635 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970707002274 | 1997-07-07 | BIENNIAL STATEMENT | 1997-06-01 |
960308000387 | 1996-03-08 | CERTIFICATE OF AMENDMENT | 1996-03-08 |
000045005979 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
930203002438 | 1993-02-03 | BIENNIAL STATEMENT | 1992-06-01 |
B673870-3 | 1988-08-15 | CERTIFICATE OF AMENDMENT | 1988-08-15 |
B514924-5 | 1987-06-30 | CERTIFICATE OF INCORPORATION | 1987-06-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State