Search icon

JONATHAN BRAIMAN, M.D., P.C.

Company Details

Name: JONATHAN BRAIMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 2507160
ZIP code: 12831
County: Oswego
Place of Formation: New York
Address: 132 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831
Principal Address: 2775 STATE ROUTE 48, BOX 194, MINETTO, NY, United States, 13115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA BRAIMAN Chief Executive Officer PO BOX 57, 20 O'BRIEN GLENWAY, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
JONATHAN BRAIMAN, M.D. DOS Process Agent 132 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831

Agent

Name Role Address
JONATHAN BRAIMAN, M.D. Agent 132 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831

History

Start date End date Type Value
2021-04-01 2022-04-15 Address 132 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2021-04-01 2022-04-15 Address 132 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Registered Agent)
2016-05-10 2022-04-15 Address PO BOX 57, 20 O'BRIEN GLENWAY, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2016-05-10 2021-04-01 Address PO BOX 194, MINETTO, NY, 13115, USA (Type of address: Service of Process)
2008-05-08 2016-05-10 Address 106 W UTICA ST., SUITE A, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220415000976 2021-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-24
210401000452 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
160510006433 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007048 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120628002802 2012-06-28 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State