Name: | NORTH MEDICAL CARDIOVASCULAR GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1989 (36 years ago) |
Entity Number: | 1368779 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY KENIEN, MD | Chief Executive Officer | 4507 MEDICAL CENTER DR, 5TH FL, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
PHYSICIAN ADMINISTRATIVE SERVICES, LLC | DOS Process Agent | 4682 CROSSROADS PARK DR, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-15 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-15 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-17 | 2003-07-18 | Address | 5100 WEST TAFT RD, STE 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2003-07-18 | Address | 5100 WEST TAFT ROAD, 2J, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070726002071 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050914002196 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030718002472 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010710002888 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002303 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State