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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DOUGLAS J DICKSON, 792 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DOUGLAS J DICKSON | Chief Executive Officer | 792 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212 |
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) |
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