Name: | CNY INTERNISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (29 years ago) |
Date of dissolution: | 07 Oct 2016 |
Entity Number: | 2068587 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C CUPELO, MD | Chief Executive Officer | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5823 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2000-09-12 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2010-09-14 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2002-09-04 | Address | 5823 WIDEWATERS PKWY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1998-09-22 | 2000-09-12 | Address | 5890 ENTERPRISE PKWY, EAST SYRACUSE, NY, 13057, 2924, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007000518 | 2016-10-07 | CERTIFICATE OF DISSOLUTION | 2016-10-07 |
100914002024 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080910002919 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060911002347 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041020002376 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State