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
Name | Role | Address |
---|---|---|
STEPHAN R CURRY | DOS Process Agent | 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
STEPHEN R CURRY | Chief Executive Officer | 292 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901 |
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) |
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