Name: | FRANCISCAN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1989 (36 years ago) |
Entity Number: | 1331970 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 333 BUTTERNUT DR, SUITE 100, DEWITT, NY, United States, 13214 |
Principal Address: | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCAN MANAGEMENT SERVICES, INC. | DOS Process Agent | 333 BUTTERNUT DR, SUITE 100, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
MARK MURPHY | Chief Executive Officer | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2019-03-18 | Address | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2018-02-01 | Address | ATTN: PRESIDENT, 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2013-03-28 | 2016-08-03 | Address | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2013-03-28 | 2018-02-01 | Address | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2018-02-01 | Address | 333 BUTTERNUT DRIVE, SUITE 100, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318060381 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
180201007082 | 2018-02-01 | BIENNIAL STATEMENT | 2017-03-01 |
160803000386 | 2016-08-03 | CERTIFICATE OF AMENDMENT | 2016-08-03 |
151022006068 | 2015-10-22 | BIENNIAL STATEMENT | 2015-03-01 |
130328006156 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State