Search icon

EMERGENCY MEDICINE CONSULTANTS, P.C.

Company Details

Name: EMERGENCY MEDICINE CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Mar 1996 (29 years ago)
Date of dissolution: 13 Sep 2004
Entity Number: 2014661
ZIP code: 13733
County: Jefferson
Place of Formation: New York
Address: 145 SKYLINE DR, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE M. INNES, MD DOS Process Agent 145 SKYLINE DR, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
GEORGE M. INNES, MD Chief Executive Officer 145 SKYLINE DR, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2002-02-26 2004-03-29 Address 15581 PHEASANT RUN RD, WATERTOWN, NY, 13601, 5363, USA (Type of address: Principal Executive Office)
2002-02-26 2004-03-29 Address 15581 PHEASANT RUN RD, WATERTOWN, NY, 13601, 5363, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-02-26 Address GEORGE INNES MD, 15581 PHEASANT RUN RD, WATERTOWN, NY, 13601, 5363, USA (Type of address: Principal Executive Office)
2000-03-24 2004-03-29 Address 15581 PHEASANT RUN RD, WATERTOWN, NY, 13601, 5363, USA (Type of address: Service of Process)
2000-03-24 2002-02-26 Address 1558 PHEASANT RUN RD, WATENTOWN, NY, 13601, 5363, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-24 Address 830 WASHINGTON STREET, WATERTOWN, NY, 13601, 4034, USA (Type of address: Principal Executive Office)
1998-04-07 2000-03-24 Address 830 WASHINGTON STREET, WATERTOWN, NY, 13601, 4034, USA (Type of address: Service of Process)
1998-04-07 2000-03-24 Address 830 WASHINGTON STREET, WATERTOWN, NY, 13601, 4034, USA (Type of address: Chief Executive Officer)
1996-03-28 1998-04-07 Address C/O SAMARITAN MEDICAL CENTER, 830 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040913000887 2004-09-13 CERTIFICATE OF DISSOLUTION 2004-09-13
040329002469 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020226002825 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000324002095 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980407002499 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960328000444 1996-03-28 CERTIFICATE OF INCORPORATION 1996-03-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State