GERALD V. HARRELL, O.D., P.C.

Name: | GERALD V. HARRELL, O.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1973 (52 years ago) |
Date of dissolution: | 18 Aug 2010 |
Entity Number: | 239665 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD V. HARRELL, O.D. | Chief Executive Officer | 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WITHERILL DRIVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 2010-02-18 | Address | 70 COURT STREET, PLATTSBURGH, NY, 12901, 2893, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2010-02-18 | Address | 70 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1992-12-15 | 1993-12-14 | Address | RFD#3 BOX 33A, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2010-02-18 | Address | 70 COURT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1973-12-03 | 1993-12-14 | Address | 70 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100818000523 | 2010-08-18 | CERTIFICATE OF DISSOLUTION | 2010-08-18 |
100218002350 | 2010-02-18 | BIENNIAL STATEMENT | 2009-12-01 |
071204003017 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060118002200 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031202002451 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State