Search icon

PHYSICIAN ADMINISTRATIVE SERVICES, LLC

Company Details

Name: PHYSICIAN ADMINISTRATIVE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 2609669
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6221 STATE RT 31, STE 104, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6221 STATE RT 31, STE 104, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
161601271
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-21 2003-02-06 Name CNY MEDICAL GROUP MANAGEMENT, LLC
2001-02-23 2001-03-21 Name HINDSIGHT MANAGEMENT SERVICES, LLC
2001-02-23 2009-02-11 Address 4682 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, 3516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125001253 2019-11-25 ARTICLES OF DISSOLUTION 2019-11-25
130215006070 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110218002130 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090211002359 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070214002045 2007-02-14 BIENNIAL STATEMENT 2007-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State