Name: | HARTMAN HAND & OCCUPATIONAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2000 (25 years ago) |
Entity Number: | 2479525 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 1235 ROUTE 332, FARMINGTON, NY, United States, 11425 |
Address: | 1235 ROUTE 332, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HARTMAN | Chief Executive Officer | 1235 ROUTE 332, FARMINGTON, NY, United States, 11425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1235 ROUTE 332, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2025-04-23 | Address | 1235 ROUTE 332, FARMINGTON, NY, 11425, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-29 | 2025-04-23 | Address | 1235 ROUTE 332, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000715 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
140418002229 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120412002979 | 2012-04-12 | BIENNIAL STATEMENT | 2012-02-01 |
100316003013 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080211002696 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State