Search icon

LYNCOURT FOOTCARE, P.C.

Company Details

Name: LYNCOURT FOOTCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947388
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: DOUGLAS J DICKSON, 792 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Contact Details

Phone +1 315-452-4670

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOUGLAS J DICKSON, 792 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DOUGLAS J DICKSON Chief Executive Officer 792 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2005-10-25 2009-09-30 Address 2320 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2005-10-25 2009-09-30 Address DOUGLAS J DICKSON, 2320 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2005-10-25 2009-09-30 Address DOUGLAS J DICKSON, 230 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2003-08-27 2005-10-25 Address 2802 COURT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823006169 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110809003154 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090930002319 2009-09-30 BIENNIAL STATEMENT 2009-08-01
051025002670 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030827000038 2003-08-27 CERTIFICATE OF INCORPORATION 2003-08-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State