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
Name | Role | Address |
---|---|---|
GEORGE M. INNES, MD | DOS Process Agent | 145 SKYLINE DR, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
GEORGE M. INNES, MD | Chief Executive Officer | 145 SKYLINE DR, BAINBRIDGE, NY, United States, 13733 |
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) |
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