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
Name | Role | Address |
---|---|---|
MICHAEL H RATNER MD | Chief Executive Officer | 725 IRVING AVE, STE 401, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 IRVING AVENUE, SUITE 401, SYRACUSE, NY, United States, 13210 |
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. |
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