Search icon

SOUTHERN TIER PLASTIC SURGERY ASSOCIATES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
SOUTHERN TIER PLASTIC SURGERY ASSOCIATES, P.C. DOS Process Agent 445 E WATER STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
MARK S ANTHONY MD FACS Chief Executive Officer 445 E WATER ST, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161020853
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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