Search icon

DOUGLAS B. TUCKER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS B. TUCKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Apr 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1257239
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 8 ORANGE ST, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS B TUCKER, MD Chief Executive Officer 8 ORANGE ST, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
DOUGLAS B TUCKER MD DOS Process Agent 8 ORANGE ST, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2002-06-03 2004-04-21 Address 2794 RTE 174, MARIETTA, NY, 13110, USA (Type of address: Service of Process)
2002-06-03 2004-04-21 Address 2794 RTE 174, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-04-21 Address 2794 RTE 174, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office)
1996-05-14 2002-06-03 Address COMMUNITY GENERAL HOSPOITAL, POB BROAD RD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1992-11-09 2002-06-03 Address COMMUNITY GENERAL HOSPITAL, P.O.B., BROAD RD., SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2116432 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060425002889 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040421002671 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020603002652 2002-06-03 BIENNIAL STATEMENT 2002-04-01
000522002094 2000-05-22 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State