CNY WOMEN'S HEALTHCARE, P.C.

Name: | CNY WOMEN'S HEALTHCARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083364 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5000 BRITTONFIELD PKWY, #128, BLDG A, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 5000 BRITTONFIELD PKWY, #128 BLDG A, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CNY WOMEN'S HEALTHCARE, P.C. | DOS Process Agent | 5000 BRITTONFIELD PKWY, #128, BLDG A, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
STEPHEN M BROWN MD | Chief Executive Officer | 5000 BRITTONFIELD PKWY, #128 BLDG A, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-25 | 2014-07-15 | Address | 4939 BRITTONFIELD PKWY, #211 BLDG B, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2006-07-25 | 2014-07-15 | Address | 4939 BRITTONFIELD PKWY, #211 BLDG B, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2006-07-25 | 2014-07-15 | Address | 4939 BRITTONFIELD PKWY, #211, BLDG B, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-11-19 | 2006-07-25 | Address | 6800 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715006290 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120821002720 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100728002256 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080723003498 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060725002811 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State