Search icon

JOHN R. WANAMAKER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN R. WANAMAKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 27 Jun 2018
Entity Number: 2228890
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5160 W TAFT RD, STE 3-A, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R WANAMAKER MD DOS Process Agent 5160 W TAFT RD, STE 3-A, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JOHN R WANAMAKER MD Chief Executive Officer 5160 W TAFT RD, STE 3-A, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161544826
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-24 2014-03-31 Address CNY EAR,NOSE & THROAT CONSULTA, 721 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2010-03-24 2014-03-31 Address CNY EAR,NOSE & THROAT CONSULTA, 721 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2010-03-24 2014-03-31 Address CNY EAR,NOSE & THROAT CONSULTA, 721 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-03-24 Address CNY EAR,NOSE & THROAT CONSULTA, 1100 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2008-02-14 2010-03-24 Address CNY EAR,NOSE & THROAT CONSULTA, 1100 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180627000667 2018-06-27 CERTIFICATE OF DISSOLUTION 2018-06-27
140331002018 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120411002118 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100324003003 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080214003529 2008-02-14 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State