Search icon

SARATOGA EMERGENCY PHYSICIANS, P.C.

Company Details

Name: SARATOGA EMERGENCY PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Apr 1989 (36 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 1343227
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 211 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY A BROOKS MD Chief Executive Officer 211 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SARATOGA SPRINGS DOS Process Agent EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141714719
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-29 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2021-12-30 Address EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-06-10 2021-04-01 Address EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-06-10 2021-12-30 Address 211 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-05-06 2011-06-10 Address SARATOGA HOSPITAL, EMERGENCY DEPARTMENT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001308 2021-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-29
210401060244 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060605 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180530006091 2018-05-30 BIENNIAL STATEMENT 2017-04-01
130403006298 2013-04-03 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State