Name: | BAYWOOD SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 1986623 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEVEN V. SCALIA, MD, FACS | Chief Executive Officer | 17 BAYWOOD DRIVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-20 | 2022-04-10 | Address | 17 BAYWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2022-04-10 | Address | 17 BAYWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1998-02-24 | 2006-11-20 | Address | 17 BAYWOOD_DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-11-20 | Address | 17 BAYWOOD DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1996-01-02 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220410000562 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
180523006273 | 2018-05-23 | BIENNIAL STATEMENT | 2018-01-01 |
140130002392 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120209002581 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
080314002987 | 2008-03-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State