Name: | NORTH MEDICAL RADIOTHERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1992 (33 years ago) |
Date of dissolution: | 12 Jan 2023 |
Entity Number: | 1666863 |
ZIP code: | 13217 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 6151, SYRACUSE, NY, United States, 13217 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NABILA A. ELBADAWI | Chief Executive Officer | PO BOX 6151, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
NORTH MEDICAL RADIOTHERAPY, P.C. | DOS Process Agent | PO BOX 6151, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-21 | 2023-01-12 | Address | PO BOX 6151, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
2014-10-21 | 2023-01-12 | Address | PO BOX 6151, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2014-10-21 | Address | 5116 WEST TAFT ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1996-12-24 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1994-07-25 | 2014-10-21 | Address | 5116 WEST TAFT ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112004242 | 2023-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-12 |
180905007615 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906007968 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
141021006296 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
121004002471 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State