Name: | OTTER CREEK MEDICAL OFFICE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Mar 1997 (28 years ago) |
Date of dissolution: | 05 Oct 2018 |
Entity Number: | 2124191 |
ZIP code: | 13045 |
County: | Blank |
Place of Formation: | New York |
Address: | 4343 COSMOS HILL RD, CORTLAND, NY, United States, 13045 |
Principal Address: | 2 ELM STREET, MCGRAW, NY, United States, 13101 |
Name | Role | Address |
---|---|---|
C/O M T MASTRUCC | DOS Process Agent | 4343 COSMOS HILL RD, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2017-02-17 | Address | 2 ELM STREET, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2002-02-19 | 2012-04-26 | Address | 141 GROTON AVE, CORTLAND, NY, 13045, 1907, USA (Type of address: Service of Process) |
1997-03-18 | 2002-02-19 | Address | 141 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005000489 | 2018-10-05 | NOTICE OF WITHDRAWAL | 2018-10-05 |
170217002019 | 2017-02-17 | FIVE YEAR STATEMENT | 2017-03-01 |
120426003004 | 2012-04-26 | FIVE YEAR STATEMENT | 2012-03-01 |
070209002195 | 2007-02-09 | FIVE YEAR STATEMENT | 2007-03-01 |
020219002249 | 2002-02-19 | FIVE YEAR STATEMENT | 2002-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State