Name: | RICHARD S. SILVERMAN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1973 (52 years ago) |
Date of dissolution: | 14 Jan 2009 |
Entity Number: | 262659 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1619 GENESEE STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1619 GENESEE STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
RICHARD S. SILVERMAN, MD | Chief Executive Officer | 1619 GENESEE STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-09-20 | Address | 1619 GENESEE STREET, UTICA, NY, 13501, 4732, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1993-09-20 | Address | 1619 GENESEE STREET, UTICA, NY, 13501, 4732, USA (Type of address: Service of Process) |
1973-06-01 | 1993-01-06 | Address | 1705 GENESEE ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114000459 | 2009-01-14 | CERTIFICATE OF DISSOLUTION | 2009-01-14 |
070709002044 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050805002255 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030527002207 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010615002619 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
C288594-2 | 2000-05-15 | ASSUMED NAME CORP INITIAL FILING | 2000-05-15 |
990616002416 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970625002098 | 1997-06-25 | BIENNIAL STATEMENT | 1997-06-01 |
930920002707 | 1993-09-20 | BIENNIAL STATEMENT | 1993-06-01 |
930106002825 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State