Name: | SAMUEL K. GOOLDY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209506 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
SAMUEL K. GOOLDY | Chief Executive Officer | 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2007-11-05 | Address | 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2005-12-07 | 2007-11-05 | Address | 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2007-11-05 | Address | 1 OXFORD RD, STE 304, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2005-12-07 | Address | 25 HOFFMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2000-02-15 | 2005-12-07 | Address | 25 HOFFMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421060142 | 2020-04-21 | BIENNIAL STATEMENT | 2019-10-01 |
131017006628 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111101002961 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091020002513 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071105002341 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State