Name: | VASCULAR CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1994 (31 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 1847750 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A SCHWARTZ | Chief Executive Officer | 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
ROBERT A SCHWARTZ | DOS Process Agent | 4675 WATCH HILL ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2014-08-19 | Address | 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2010-08-24 | 2014-08-19 | Address | 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2014-08-19 | Address | 4507A MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
2004-09-09 | 2010-08-24 | Address | 4221 MEDICAL CENTER RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2004-09-09 | 2010-08-24 | Address | 4221 MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000463 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
140819006001 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120925002240 | 2012-09-25 | BIENNIAL STATEMENT | 2012-08-01 |
100824003035 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080808002920 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State