Search icon

JACK E. KEISER, JR., M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
JACK E. KEISER, JR., M.D., P.C. DOS Process Agent 50 BROOKHOLLOW DRIVE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JACK E KEISER JR Chief Executive Officer 50 BROOKHOLLOW DRIVE, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161572355
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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