GYN ONCOLOGY OF CNY, P.C.

Name: | GYN ONCOLOGY OF CNY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2002 (23 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 2798143 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 475 IRVING AVENUE, STE 204, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BUNN | Chief Executive Officer | 475 IRVING AVENUE, STE 204, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
DOUGLAS BUNN | DOS Process Agent | 475 IRVING AVENUE, STE 204, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-11 | 2022-02-03 | Address | 475 IRVING AVENUE, STE 204, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2022-02-03 | Address | 475 IRVING AVENUE, STE 204, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2006-08-08 | 2014-08-11 | Address | 5008 BRITTONFIELD PKWY, STE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2006-08-08 | 2014-08-11 | Address | 5008 BRITTONFIELD PKWY, STE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000901 | 2022-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-03 |
140811007008 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120810006382 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100820002909 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080821002043 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State