J.N.A. MEDICAL MANAGEMENT, INC.

Name: | J.N.A. MEDICAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1999 (26 years ago) |
Entity Number: | 2434066 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 323 WEDGEWOOD TER, DE WITT, NY, United States, 13214 |
Principal Address: | 323 WEDGEWOOD TERRACE, SYRACUSE, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.N.A. MEDICAL MANAGEMENT, INC. | DOS Process Agent | 323 WEDGEWOOD TER, DE WITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
JAMES N ANTONACCI JR | Chief Executive Officer | 323 WEDGEWOOD TERRACE, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-06 | 2019-10-04 | Address | 323 WEDGEWOOD TERRACE, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
2009-01-20 | 2017-10-06 | Address | 323 WEDGEWOOD TERRACE, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2007-10-24 | 2013-10-10 | Address | PO BOX 266, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2019-10-04 | Address | 4567 CROSS ROAD PK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2006-03-06 | 2009-01-20 | Address | PO BOX 266, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060100 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171006006009 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151204006241 | 2015-12-04 | BIENNIAL STATEMENT | 2015-10-01 |
131010006185 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111020002489 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State