NEONATAL CONSULTANTS, P.C.

Name: | NEONATAL CONSULTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 1183811 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 301 PROSPECT AVE., SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY CONSENSTEIN, M.D. | DOS Process Agent | 301 PROSPECT AVE., SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
LARRY CONSENSTEIN | Chief Executive Officer | ST JOSEPHS HOSPITAL, 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2001-08-01 | Address | 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-06-30 | Address | 736 IRVING AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1987-07-01 | 1997-06-30 | Address | 322 FARMER ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000237 | 2012-04-13 | CERTIFICATE OF DISSOLUTION | 2012-04-13 |
111006002078 | 2011-10-06 | BIENNIAL STATEMENT | 2011-07-01 |
100517002254 | 2010-05-17 | BIENNIAL STATEMENT | 2009-07-01 |
070822002767 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
050913002385 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State