Name: | FRANCIS JOSEPH CATANZARITA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1994 (31 years ago) |
Date of dissolution: | 03 Jun 2016 |
Entity Number: | 1791003 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 28 FOREST RD, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 FOREST RD, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
FRANCIS J CATANZARITA | Chief Executive Officer | 28 FOREST RD, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-30 | 2014-06-26 | Address | 7 OAKWOOD DRIVE, NAEW HARTFORD, NY, 13413, 2459, USA (Type of address: Service of Process) |
2012-01-30 | 2014-06-26 | Address | 7 OAKWOOD DRIVE, NEW HARTFORD, NY, 13413, 2459, USA (Type of address: Principal Executive Office) |
2012-01-30 | 2014-06-26 | Address | 7 OAKWOOD DRIVE, NEW HARTFORD, NY, 13413, 2459, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2012-01-30 | Address | SUNSET ANESTHESIA ASSOC, 1676 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2012-01-30 | Address | 1676 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603000602 | 2016-06-03 | CERTIFICATE OF DISSOLUTION | 2016-06-03 |
140626002002 | 2014-06-26 | BIENNIAL STATEMENT | 2014-01-01 |
120130003049 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100204002799 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080110002689 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State