Name: | MARY H. WISE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2017 |
Entity Number: | 2620925 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 59 THUNDER RIDGE DR, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 THUNDER RIDGE DR, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
MARY CLAIR WISE | Chief Executive Officer | 59 THUNDER RIDGE DR, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2007-03-26 | Address | 59 THUNDER RIDGE DR, ROSLYN, NY, 14543, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2007-03-26 | Address | 59 THUNDER RIDGE DR, ROSLYN, NY, 14543, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2007-03-26 | Address | 59 THUNDER RIDGE DR, ROSLYN, NY, 14543, USA (Type of address: Service of Process) |
2003-03-04 | 2005-04-08 | Address | 59 THUNDER RIDGE DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2005-04-08 | Address | 59 THUNDER RIDGE DR, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2005-04-08 | Address | 59 THUNDER RIDGE DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170621000247 | 2017-06-21 | CERTIFICATE OF DISSOLUTION | 2017-06-21 |
140130002508 | 2014-01-30 | BIENNIAL STATEMENT | 2013-03-01 |
110316002906 | 2011-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
090304002174 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070326003326 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050408002196 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030304002621 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010327000440 | 2001-03-27 | CERTIFICATE OF INCORPORATION | 2001-03-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State