TRILAKES OB/GYN, P.C.

Name: | TRILAKES OB/GYN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1999 (26 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 2342125 |
ZIP code: | 12983 |
County: | Franklin |
Place of Formation: | New York |
Address: | 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAGUIH KIROLLOS, M.D. | Chief Executive Officer | 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, United States, 12983 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2024-02-14 | Address | 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2007-03-27 | 2024-02-14 | Address | 2249 STATE ROUTE 86, STE 4, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-03-27 | Address | 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2007-03-27 | Address | 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2007-03-27 | Address | 2249 STATE ROUTE 86, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214003799 | 2024-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-09 |
130212006178 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110928002537 | 2011-09-28 | BIENNIAL STATEMENT | 2011-02-01 |
090211002638 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070327002163 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State