PATHOLOGY OUTREACH, P.C.
Headquarter
Name: | PATHOLOGY OUTREACH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2001 (24 years ago) |
Date of dissolution: | 26 Jul 2022 |
Entity Number: | 2623002 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 600 EAST GENESEE ST STE. 305, SYRACUSE, NY, United States, 13202 |
Principal Address: | 600 EAST GENESEE ST, STE 305, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S JOZEFCZYK MD | Chief Executive Officer | 600 EAST GENESEE ST, STE 305, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 EAST GENESEE ST STE. 305, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-27 | 2022-07-27 | Address | 600 EAST GENESEE ST, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2022-07-27 | Address | 600 EAST GENESEE ST, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2022-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-02 | 2022-07-27 | Address | 600 EAST GENESEE ST STE. 305, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727000310 | 2022-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-26 |
220613001400 | 2022-06-13 | BIENNIAL STATEMENT | 2021-04-01 |
160928006091 | 2016-09-28 | BIENNIAL STATEMENT | 2015-04-01 |
130415006162 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110420002013 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State