JOSEPH F. MCCAFFREY M.D., P.C.

Name: | JOSEPH F. MCCAFFREY M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1989 (36 years ago) |
Entity Number: | 1361130 |
ZIP code: | 13152 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 27 FENNEL STREET, SUITE 299, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F. MCCAFFREY | Chief Executive Officer | 27 FENNEL STREET, SUITE 299, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 FENNEL STREET, SUITE 299, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-15 | 2007-08-02 | Address | 132 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-01-25 | 2007-08-02 | Address | 143 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2007-08-02 | Address | 143 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1989-06-14 | 1997-08-15 | Address | 132 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070802002891 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050811002257 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030609002517 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
010626002081 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990622002646 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State