Search icon

NORTH COUNTRY SPORTS MEDICINE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MARK T. KIRCHER, MD Chief Executive Officer 747 UPPER GLEN ST., QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 UPPER GLEN ST., QUEENSBURY, NY, United States, 12804

History

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)

Filings

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