Search icon

LIFECARE MEDICAL ASSOCIATES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1991 BALSLEY RD, SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
JASON FEINBERG, MD Chief Executive Officer 196 NORTH ST, GENEVA, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
260030143
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:

History

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)

Filings

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