Name: | ARCADIA FAMILY PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1989 (36 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 1395104 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID T HANNAN | Chief Executive Officer | 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3669 COUNTRYSIDE LANE, PO BOX 110, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2007-10-24 | Address | 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Principal Executive Office) |
2005-12-05 | 2007-10-24 | Address | 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2005-12-05 | Address | 1202 DRIVING PARK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 2001-10-02 | Address | 1202 DRIVING PK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 2005-12-05 | Address | 1202 DRIVING PK AVE, NEWARK, NY, 14513, 1086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724001018 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
131107002356 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111101002266 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091008002608 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071024002154 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State