Name: | GOUVERNEUR PEDIATRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754198 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | DONALD C SCHUESSLER JR, 77 WEST BARNEY ST, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD C SCHUESSLER, JR MD | Chief Executive Officer | 77 WEST BARNEY ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DONALD C SCHUESSLER JR, 77 WEST BARNEY ST, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-18 | 2003-08-22 | Address | 77 WEST BARNEY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1995-10-18 | Address | 77 WEST BARNEY STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002109 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110930002417 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090924002363 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070917002173 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051109002628 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030822002403 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
010828002184 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991006002057 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
971017002238 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
951018002159 | 1995-10-18 | BIENNIAL STATEMENT | 1995-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State