Name: | STEPHEN W. BASSIN, P.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1992 (33 years ago) |
Date of dissolution: | 05 May 2023 |
Entity Number: | 1673477 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN W. BASSIN | Chief Executive Officer | 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEPHEN W. BASSIN, P.T., P.C. | DOS Process Agent | 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2023-06-11 | Address | 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2020-10-05 | 2023-06-11 | Address | 60 GLENWOOD AVENUE, STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2019-12-09 | 2020-10-05 | Address | 60 GLENWOOD AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2012-11-01 | 2020-10-05 | Address | 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2010-10-25 | 2012-11-01 | Address | 32 SHERMAN AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000560 | 2023-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-05 |
201005062716 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191209000479 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
181009006726 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003008136 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State