HEART CARE CENTER, P.C.

Name: | HEART CARE CENTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1995 (30 years ago) |
Date of dissolution: | 14 Jul 2014 |
Entity Number: | 1959332 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4939 BRITTONFIELD PKWY, E. SYRACUSE, NY, United States, 13057 |
Principal Address: | 4939 BRITTONFIELD PKWY, #202, E. SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL SILVERMAN MD | Chief Executive Officer | 4939 BRITTONFIELD PKWY, #202, E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
RUSSELL SILVERMAN MD PC | DOS Process Agent | 4939 BRITTONFIELD PKWY, E. SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2003-09-09 | Address | 4221 MEDICAL CTR DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2003-09-09 | Address | HEART CARE CENTER, 4221 MEDICAL CTR DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2003-09-09 | Address | 4221 MEDICAL CENTER DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1997-10-02 | 1999-10-25 | Address | 5162 HOAG LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 1999-10-25 | Address | 5701 ENTERPRISE PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714000191 | 2014-07-14 | CERTIFICATE OF DISSOLUTION | 2014-07-14 |
111017003224 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
090911002414 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070913002478 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051110002136 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State