Name: | GEORGE G. GERMAN M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 2360769 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4902 PALMER ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE G GERMAN | Chief Executive Officer | 4902 PALMER ROAD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4902 PALMER ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2024-05-20 | Address | 4902 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2024-05-20 | Address | 4902 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2003-03-31 | 2011-03-30 | Address | 4902 PALMER RD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2003-03-31 | 2011-03-30 | Address | 4902 PALMER RD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2003-03-31 | 2011-03-30 | Address | 4902 PALMER RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001635 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
190318060141 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170321006130 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
160916006076 | 2016-09-16 | BIENNIAL STATEMENT | 2015-03-01 |
130404002258 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State