Search icon

PEDIATRIC SURGERY ASSOCIATES OF CENTRAL NEW YORK, P.C.

Company Details

Name: PEDIATRIC SURGERY ASSOCIATES OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Nov 1972 (53 years ago)
Date of dissolution: 24 Jan 2005
Entity Number: 246910
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 725 IRVING AVENUE, SUITE 401, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H RATNER MD Chief Executive Officer 725 IRVING AVE, STE 401, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 IRVING AVENUE, SUITE 401, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1993-11-04 1996-11-27 Address 725 IRVING AVENUE, SUITE 401, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-11-04 Address 725 IRVING AVE, STE 801, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1992-11-27 1993-11-04 Address 725 IRVING AVE, STE 801, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-11-04 Address 725 IRVING AVE, STE 801, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1986-03-26 1991-02-12 Name FRITTELLI & RATNER, M.D.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
050124000613 2005-01-24 CERTIFICATE OF DISSOLUTION 2005-01-24
021114002103 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001103002602 2000-11-03 BIENNIAL STATEMENT 2000-11-01
C279865-2 1999-10-18 ASSUMED NAME CORP AMENDMENT 1999-10-18
981104002291 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State