ADIRONDACK DERMATOLOGY P.C.

Name: | ADIRONDACK DERMATOLOGY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012085 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN O. DE JORDY | Chief Executive Officer | 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1753 ROUTE 3, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2008-03-03 | Address | 1753 ROUTE 3, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2004-03-12 | Address | PO BOX 2254, 176 U.S. OVAL SUITE 1200, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2004-03-12 | Address | 176 U.S. OVAL SUITE 1200, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2000-04-26 | 2004-03-12 | Address | 176 U.S. OVAL SUITE 1200, PLASTTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2000-04-26 | Address | 112 US OVAL, PO BOX 2254, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520002020 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120417002730 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100412002398 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080303003302 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321003053 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State