Name: | LIFECARE MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 2712864 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 1991 BALSLEY RD, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1991 BALSLEY RD, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
JASON FEINBERG, MD | Chief Executive Officer | 196 NORTH ST, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2015-02-04 | Address | 1991 BALSLEY RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2015-02-04 | Address | 1991 BALSLEY RD, SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2012-01-09 | Address | 1191 BALSLEY RD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
2001-12-28 | 2004-01-15 | Address | 17 THURBER DRIVE, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031000482 | 2017-10-31 | CERTIFICATE OF MERGER | 2017-11-01 |
150204002010 | 2015-02-04 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140131002394 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120109002729 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100222002118 | 2010-02-22 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State