Name: | UPSTATE MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Apr 2014 |
Entity Number: | 2527419 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2231 BURDETT AVE, STE 120, TROY, NY, United States, 12180 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TROITINO | Chief Executive Officer | 2231 BURDETT AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2231 BURDETT AVE, STE 120, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2006-07-18 | Address | 6 102ND ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2006-07-18 | Address | 6 102ND ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-06-30 | 2006-07-18 | Address | 6 102ND STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424000455 | 2014-04-24 | CERTIFICATE OF DISSOLUTION | 2014-04-24 |
120613006047 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100610002695 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080619002844 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060718002306 | 2006-07-18 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State