Search icon

C N Y PLASTIC SURGEONS P.C.

Company Details

Name: C N Y PLASTIC SURGEONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1971 (54 years ago)
Entity Number: 313602
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 2200 E GENESEE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRIQUE ARMENTA Chief Executive Officer 2200 E GENESEE STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 E GENESEE STREET, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1995-05-12 2007-08-17 Address 2200 EAST GENESEE ST, SYRACUSE, NY, 13210, 2220, USA (Type of address: Chief Executive Officer)
1995-05-12 2007-08-17 Address 2200 E GENESEE ST, SYRACUSE, NY, 13210, 2220, USA (Type of address: Principal Executive Office)
1995-05-12 2007-08-17 Address 2200 E GENESEE ST, SYRACUSE, NY, 13210, 2220, USA (Type of address: Service of Process)
1993-04-01 1995-05-12 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-04-01 1995-05-12 Address 2200 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110810003390 2011-08-10 BIENNIAL STATEMENT 2011-08-01
20100126003 2010-01-26 ASSUMED NAME CORP INITIAL FILING 2010-01-26
090807002391 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070817003014 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051005002172 2005-10-05 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State