OLOF B. FRANZON, M.D., P.C.

Name: | OLOF B. FRANZON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1993 (32 years ago) |
Date of dissolution: | 02 Nov 2009 |
Entity Number: | 1703448 |
ZIP code: | 12901 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 16 COASTLAND DRIVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 COASTLAND DRIVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
OLOF B. FRANZON, MD | Chief Executive Officer | 16 COASTLAND DRIVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2007-02-08 | Address | 16 COASTLAND DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2001-04-18 | 2007-02-08 | Address | 16 COASTLAND DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2007-02-08 | Address | 16 COASTLAND DR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2001-04-18 | Address | 15B HOSPITAL DR, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2001-04-18 | Address | 15B HOSPITAL DR, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091102000462 | 2009-11-02 | CERTIFICATE OF DISSOLUTION | 2009-11-02 |
090403002531 | 2009-04-03 | BIENNIAL STATEMENT | 2009-02-01 |
090210002015 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070208002820 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050531002712 | 2005-05-31 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State