Search icon

WOMEN'S VIEW GYNECOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOMEN'S VIEW GYNECOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Mar 2001 (24 years ago)
Date of dissolution: 09 Feb 2012
Entity Number: 2619077
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5171 POINTE EAST DR, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN E MILLAR Chief Executive Officer 5171 POINTE EAST DR, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
MARY ANNE MILLAR DOS Process Agent 5171 POINTE EAST DR, JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
161606986
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-15 2011-03-21 Address MARY ANN E. MILLAR, MD, 1200 E GENESEE ST / SUITE 207, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2007-03-15 2011-03-21 Address 1200 E GENESEE ST / SUITE 207, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-03-15 2011-03-21 Address 1200 E GENESEE ST / SUITE 207, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2005-04-15 2007-03-15 Address MARY ANN E MILLER, MD, 1200 EAST GENESEE ST STE 207, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2005-04-15 2007-03-15 Address 1200 EAST GENESEE ST, STE 207, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120209000017 2012-02-09 CERTIFICATE OF DISSOLUTION 2012-02-09
110321002043 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090305002629 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070315002341 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050415002311 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State