Search icon

PORT CITY FAMILY MEDICINE, P.C.

Company Details

Name: PORT CITY FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719616
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 56 Cavan Cove, Oswego, NY, United States, 13126
Principal Address: 33 E SCHUYLER ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J. LIEPKE Chief Executive Officer 33 E SCHUYLER ST, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 Cavan Cove, Oswego, NY, United States, 13126

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 33 E SCHUYLER ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2006-02-01 2024-01-02 Address 33E SCHUYLER ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2006-02-01 2024-01-02 Address 33 E SCHUYLER ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-02-01 Address 209 W SEVENTH ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2004-01-08 2006-02-01 Address 209 W SEVENTH ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-02-01 Address 209 W SEVENTH ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2002-01-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2002-01-16 2004-01-08 Address 112 ELLEN STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005095 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220701003502 2022-07-01 BIENNIAL STATEMENT 2022-01-01
140206002170 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130002379 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002150 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002139 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060201002935 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002472 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020116000072 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State