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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL BRODOWSKI, P.C. | Chief Executive Officer | 5890 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
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) |
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