Search icon

SOUTHERN TIER PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 31 Jul 2019
Entity Number: 1413484
ZIP code: 14905
County: Chemung
Place of Formation: New York
Address: 302 HOFFMAN STRET, ELMIRA, NY, United States, 14905
Principal Address: 302 HOFFMAN STREET, ELMIRA, NY, United States, 14905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 HOFFMAN STRET, ELMIRA, NY, United States, 14905

Chief Executive Officer

Name Role Address
AMY WHITE Chief Executive Officer 302 HOFFMAN ST, ELMIRA, NY, United States, 14905

Form 5500 Series

Employer Identification Number (EIN):
161355553
Plan Year:
2018
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-02 2014-03-17 Address 302 HOFFMAN ST, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
2004-03-31 2012-03-02 Address 302 HOFFMAN ST, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1993-03-26 2004-03-31 Address 302 HOFFMAN STREET, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1990-01-10 1993-03-26 Address 302 HOFFMAN STREET, ELMIRA, NY, 14905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000620 2019-07-31 CERTIFICATE OF DISSOLUTION 2019-07-31
140317002016 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120302002053 2012-03-02 BIENNIAL STATEMENT 2012-01-01
080204003078 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060418002579 2006-04-18 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State