Search icon

UPSTATE MEDICAL GROUP, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY TROITINO Chief Executive Officer 2231 BURDETT AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2231 BURDETT AVE, STE 120, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141825158
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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