Search icon

MUTHIAH NACHIAPPAN, PHYSICIAN, P.C.

Company Details

Name: MUTHIAH NACHIAPPAN, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 May 1999 (26 years ago)
Date of dissolution: 10 Apr 2007
Entity Number: 2381461
ZIP code: 85364
County: Oneida
Place of Formation: New York
Address: 4825 WEST 30TH ST, YUMA, AZ, United States, 85364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUTHIAH NACHIAPPAN DOS Process Agent 4825 WEST 30TH ST, YUMA, AZ, United States, 85364

Chief Executive Officer

Name Role Address
MUTHIAH NACHIAPPAN Chief Executive Officer 4825 WEST 30TH ST, YUMA, AZ, United States, 85364

History

Start date End date Type Value
2003-05-02 2005-07-13 Address 12 CHRISTINE CT, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2003-05-02 2005-07-13 Address 12 CHRISTINE CT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-07-13 Address 12 CHRISTINE CT, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2002-02-06 2003-05-02 Address 12 CHRISTINE COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2002-02-06 2003-05-02 Address 12 CHRISTINE COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2002-02-06 2003-05-02 Address 12 CHRISTINE COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1999-05-24 2002-02-06 Address C/O CALLANEN FOLEY & HOBIKA, 1417 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070410000538 2007-04-10 CERTIFICATE OF DISSOLUTION 2007-04-10
050713002960 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030502002051 2003-05-02 BIENNIAL STATEMENT 2003-05-01
020206002009 2002-02-06 BIENNIAL STATEMENT 2001-05-01
990524000204 1999-05-24 CERTIFICATE OF INCORPORATION 1999-05-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State