PSYCHIATRIC NETWORK, P.C.

Name: | PSYCHIATRIC NETWORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1794541 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ATTN: DR BRADFORD FRANK, 567 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 2200 FOOTE AVE EXT, STE 4, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD FRANK MD | Chief Executive Officer | 4128 COWING RD, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DR BRADFORD FRANK, 567 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2004-02-23 | Address | 2200 FOOTE AVE EXT, STE 4, JAMESTOWN, NY, 14701, 6440, USA (Type of address: Service of Process) |
1996-03-28 | 2000-04-27 | Address | 14 CRAWFORD LANE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2000-04-27 | Address | 51 GLASGOW AVE, JAMESTOWN, NY, 14701, 6440, USA (Type of address: Principal Executive Office) |
1996-03-28 | 2000-04-27 | Address | 51 GLASGOW AVE, JAMESTOWN, NY, 14701, 6440, USA (Type of address: Service of Process) |
1994-02-10 | 1996-03-28 | Address | 51 GLASGOW AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753682 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040223001375 | 2004-02-23 | CERTIFICATE OF CHANGE | 2004-02-23 |
020219002705 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000427002518 | 2000-04-27 | BIENNIAL STATEMENT | 2000-02-01 |
980317000635 | 1998-03-17 | CERTIFICATE OF AMENDMENT | 1998-03-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State