Search icon

GYN ONCOLOGY OF CNY, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS BUNN Chief Executive Officer 475 IRVING AVENUE, STE 204, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
DOUGLAS BUNN DOS Process Agent 475 IRVING AVENUE, STE 204, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
043706517
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State