LOFTUS, RYU & BARTOL, M.D.'S P.C.

Name: | LOFTUS, RYU & BARTOL, M.D.'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1972 (53 years ago) |
Entity Number: | 246771 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J LOFTUS | Chief Executive Officer | 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 IRVING AVENUE / SUITE 108, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-10 | 2016-06-17 | Name | LOFTUS & RYU, M.D.'S P.C. |
2007-11-13 | 2009-08-10 | Name | LOFTUS, HOUCK & RYU, M.D.'S P.C. |
2000-11-14 | 2010-12-21 | Address | 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2010-12-21 | Address | 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2000-11-14 | 2010-12-21 | Address | 475 IRVING AVE SUITE 108, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000555 | 2016-06-17 | CERTIFICATE OF AMENDMENT | 2016-06-17 |
121120006061 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101221002729 | 2010-12-21 | BIENNIAL STATEMENT | 2010-11-01 |
090810000317 | 2009-08-10 | CERTIFICATE OF AMENDMENT | 2009-08-10 |
081121003113 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State