Name: | SOUTHERN TIER PLASTIC SURGERY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (51 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 240632 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 445 E WATER STREET, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOUTHERN TIER PLASTIC SURGERY ASSOCIATES, P.C. | DOS Process Agent | 445 E WATER STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
MARK S ANTHONY MD FACS | Chief Executive Officer | 445 E WATER ST, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 2003-12-23 | Address | 445 E WATER STREET, ELMIRA, NY, 14901, 3482, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2019-12-02 | Address | 445 E WATER STREET, ELMIRA, NY, 14901, 3482, USA (Type of address: Service of Process) |
1973-12-14 | 1995-08-03 | Address | 722 W. WATER ST., ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000298 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
191202060602 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190515060303 | 2019-05-15 | BIENNIAL STATEMENT | 2017-12-01 |
140106002401 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120117002752 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State