RICHARD M. BYRNE, M.D., P.C.

Name: | RICHARD M. BYRNE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1995 (30 years ago) |
Entity Number: | 1962131 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 7041 OWASCO ROAD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M BYRNE | Chief Executive Officer | 7041 OWASCO ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
RICHARD M BYRNE | DOS Process Agent | 7041 OWASCO ROAD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2015-10-05 | Address | 7041 OWASCO ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2009-10-22 | 2011-11-03 | Address | 100 GENESEE ST, STE B, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2009-10-22 | 2011-11-03 | Address | 100 GENESEE ST, STE B, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2009-10-22 | 2011-11-03 | Address | 100 GENESEE ST, STE B, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2001-09-28 | 2009-10-22 | Address | 77 NELSON ST / SUITE 120, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005006892 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131018006272 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111103002575 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091022002485 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071005002730 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State