Search icon

JAMES W. SHERWOOD, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES W. SHERWOOD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286029
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5008 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W. SHERWOOD, MD Chief Executive Officer 5008 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
JAMES W. SHERWOOD, M.D., P.C. DOS Process Agent 5008 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2004-09-20 2021-06-10 Address 1000 E GENESEE ST / SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2004-09-20 2021-06-10 Address 1000 E GENESEE ST / SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-02-21 2004-09-20 Address 475 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2003-02-21 2004-09-20 Address 475 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-02-21 2004-09-20 Address 475 IRVING AVE, STE 400, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210610060732 2021-06-10 BIENNIAL STATEMENT 2018-08-01
040920003017 2004-09-20 BIENNIAL STATEMENT 2004-08-01
030221002729 2003-02-21 BIENNIAL STATEMENT 2002-08-01
000816002020 2000-08-16 BIENNIAL STATEMENT 2000-08-01
990921000103 1999-09-21 CERTIFICATE OF AMENDMENT 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State