Search icon

MICHAEL BRODOWSKI, M.D., P.C.

Company Details

Name: MICHAEL BRODOWSKI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 13 Nov 1996
Entity Number: 1409520
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHAEL BRODOWSKI, P.C. Chief Executive Officer 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1993-03-23 1994-01-07 Address 620 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-01-07 Address 620 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-03-23 1994-01-07 Address 620 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-12-26 1993-03-23 Address STATE TOWER BUILDING, SUITE 620, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961113000288 1996-11-13 CERTIFICATE OF MERGER 1996-11-13
940107002135 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930323002836 1993-03-23 BIENNIAL STATEMENT 1992-12-01
C089759-4 1989-12-26 CERTIFICATE OF INCORPORATION 1989-12-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State