Name: | THEODORE J. WADAS, O.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1987 (38 years ago) |
Date of dissolution: | 15 Apr 2021 |
Entity Number: | 1211488 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 408 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | 408 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 408 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THEODORE J. WADAS, O.D. | Chief Executive Officer | 408 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-25 | 2007-10-29 | Address | 412 MAIN ST, NEW YORK MILLS, NY, 13417, 1228, USA (Type of address: Service of Process) |
1997-10-08 | 2007-10-29 | Address | 412 MAIN STREET, NEW YORK, NY, 13417, 1228, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1997-10-08 | Address | 412 MAIN STREET, NEW YORK_MILLS, NY, 13417, 1228, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2007-10-29 | Address | 412 MAIN STREET, NEW YORK MILLS, NY, 13417, 1228, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-20 | Address | 412 MAIN STREET, NEW YORK MILLS, NY, 13417, 1228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415000640 | 2021-04-15 | CERTIFICATE OF DISSOLUTION | 2021-04-15 |
171030006014 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
131023006475 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111101002946 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
090930002641 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State