Search icon

TIER E. N. T. ASSOCIATES, P. C.

Company Details

Name: TIER E. N. T. ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 1973 (52 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 265106
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: C/O JEFFREY M KING,MD, 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790
Principal Address: C/O JEFFREY M KING, MD, 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M KING, MD Chief Executive Officer 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY M KING,MD, 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1999-08-30 2022-04-05 Address 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1999-08-30 2022-04-05 Address C/O JEFFREY M KING,MD, 15 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-02-22 1999-08-30 Address 86 WALNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-02-22 1999-08-30 Address 86 WALNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-02-22 1999-08-30 Address 86 WALNUT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405003888 2021-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-01
130806002156 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110810003461 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090707002050 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070726002533 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State