FOX MEDICAL ANESTHESIA ASSOCIATES, P.C.

Name: | FOX MEDICAL ANESTHESIA ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1991 (34 years ago) |
Date of dissolution: | 11 Aug 2017 |
Entity Number: | 1596506 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 4 WALLING BLVD, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE J. GILBERT | Chief Executive Officer | 4 WALLING BLVD, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WALLING BLVD, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2010-01-27 | Address | FOX HOSPITAL / 1 NORTON AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2010-01-27 | Address | FOX HOSPITAL, 1 NORTON AVENUE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2003-12-03 | Address | 4 WALLING BLVD., ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2010-01-27 | Address | PO BOX 249, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1993-12-30 | 2000-03-13 | Address | 41-45 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170811000455 | 2017-08-11 | CERTIFICATE OF DISSOLUTION | 2017-08-11 |
100127002755 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
071219002483 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060117002120 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031203002698 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State