Name: | JACK E. KEISER, JR., M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1999 (26 years ago) |
Date of dissolution: | 11 Mar 2014 |
Entity Number: | 2428873 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 50 BROOKHOLLOW DRIVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK E. KEISER, JR., M.D., P.C. | DOS Process Agent | 50 BROOKHOLLOW DRIVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JACK E KEISER JR | Chief Executive Officer | 50 BROOKHOLLOW DRIVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-25 | 2013-10-21 | Address | 100 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2005-11-25 | 2013-10-21 | Address | 100 GENESEE STREET, SUITE B, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2013-10-21 | Address | 100 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2003-10-15 | 2005-11-25 | Address | 100 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2005-11-25 | Address | 100 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311000649 | 2014-03-11 | CERTIFICATE OF DISSOLUTION | 2014-03-11 |
131021006621 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111020002487 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091009002091 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071030002358 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State