Search icon

PSYCHIATRIC NETWORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRADFORD FRANK MD Chief Executive Officer 4128 COWING RD, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DR BRADFORD FRANK, 567 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161456109
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State