Name: | ADIRONDACK INTERVENTIONAL PHYSIATRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2004 (21 years ago) |
Entity Number: | 3088778 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 64 STAFFORD DRIVE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 4 FEATHER DRIVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THIERRY BONNABESSE | DOS Process Agent | 64 STAFFORD DRIVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THIERRY BONNABESSE | Chief Executive Officer | 4 FEATHER DRIVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-03 | Address | 64 STAFFORD DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2017-12-26 | 2018-08-01 | Address | 64 STAFFORD DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2010-09-21 | 2017-12-26 | Address | 4 FEATHER DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2006-09-21 | 2010-09-21 | Address | 64 STAFFORD DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2006-09-21 | 2010-09-21 | Address | 85 PLAZA BLVD STE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061557 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006688 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
171226006079 | 2017-12-26 | BIENNIAL STATEMENT | 2016-08-01 |
140818006451 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120822002961 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State