Search icon

CROUSE PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROUSE PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 May 1996 (29 years ago)
Date of dissolution: 27 Jun 2014
Entity Number: 2031001
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 730 S CROUSE AVE, STE 132, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 S CROUSE AVE, STE 132, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
HAYES H WANAMAKER MD Chief Executive Officer 730 S CROUSE AVE, STE 132, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2010-05-25 2012-05-31 Address 730 S CROUSE AVE, STE 132, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-07-10 2010-05-25 Address 4 WEST TOWER, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-07-10 2010-05-25 Address 4 WEST TOWER, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1998-07-10 2010-05-25 Address 4 WEST TOWER, 736 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1997-02-06 1999-05-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140627000393 2014-06-27 CERTIFICATE OF DISSOLUTION 2014-06-27
120531006174 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100525002173 2010-05-25 BIENNIAL STATEMENT 2010-05-01
060519003107 2006-05-19 BIENNIAL STATEMENT 2006-05-01
020812002201 2002-08-12 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State