Search icon

STUART J. SINGER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART J. SINGER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Dec 1990 (34 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 1497552
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5008 BRITTONFIELD PKWY, STE 100, 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
STUART J. SINGER MD PC DOS Process Agent 5008 BRITTONFIELD PKWY, STE 100, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
STUART J SINGER Chief Executive Officer 5008 BRITTONFIELD PKWY, STE 100, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2014-12-11 2024-02-01 Address 5008 BRITTONFIELD PKWY, STE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2014-12-11 2024-02-01 Address 5008 BRITTONFIELD PKWY, STE 100, EAST SYRACUSE, NY, 13057, 9248, USA (Type of address: Chief Executive Officer)
2013-01-16 2014-12-11 Address 5008 BRITTENFIELD PKWY, STE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-10-05 2014-12-11 Address 5008 BRITTENFIELD PKWY, STE 100, EAST SYRACUSE, NY, 13057, 9248, USA (Type of address: Principal Executive Office)
2011-10-05 2014-12-11 Address 5008 BRITTENFIELD PKWY, STE 100, EAST SYRACUSE, NY, 13057, 9248, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038550 2024-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-31
190130060234 2019-01-30 BIENNIAL STATEMENT 2018-12-01
170104006959 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141211006084 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130116002180 2013-01-16 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State