Search icon

CHAMPLAIN VALLEY MEDICAL ANESTHESIA SERVICES, P.C.

Company Details

Name: CHAMPLAIN VALLEY MEDICAL ANESTHESIA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1992 (33 years ago)
Date of dissolution: 13 Jul 2009
Entity Number: 1602503
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 180

Share Par Value 2000

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHAN R CURRY DOS Process Agent 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
STEPHEN R CURRY Chief Executive Officer 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2001-12-20 2006-02-09 Address 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-12-20 2006-02-09 Address 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-12-20 2006-02-09 Address 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-02-17 2001-12-20 Address 6 KENNEDY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-02-17 2001-12-20 Address 6 KENNEDY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090713000337 2009-07-13 CERTIFICATE OF DISSOLUTION 2009-07-13
080124002900 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060209003445 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040114002477 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011220002231 2001-12-20 BIENNIAL STATEMENT 2002-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State