EAR CONSULTANTS OF CENTRAL NEW YORK, PLLC

Name: | EAR CONSULTANTS OF CENTRAL NEW YORK, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 1995 (30 years ago) |
Date of dissolution: | 02 Dec 2022 |
Entity Number: | 1963558 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-31 | 2022-12-02 | Address | 721 EAST GENESEE STREET, ONE FORMAN PARK 2ND FLR, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2007-12-06 | 2008-03-31 | Address | ONE FORMAN PARK, 721 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1995-10-11 | 2007-12-06 | Address | 1100 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221202001335 | 2022-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-02 |
191003061929 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
131105002180 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
130109001079 | 2013-01-09 | CERTIFICATE OF AMENDMENT | 2013-01-09 |
111109002931 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State