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
Name | Role | Address |
---|---|---|
MATTHEW J. LIEPKE | Chief Executive Officer | 33 E SCHUYLER ST, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 Cavan Cove, Oswego, NY, United States, 13126 |
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) |
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