Name: | SURGICAL ASSOCIATES OF UTICA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1971 (54 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 316886 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO P SULLIVAN | Chief Executive Officer | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
LEO P SULLIVAN | DOS Process Agent | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-30 | 2024-10-03 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2024-10-03 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1999-10-26 | 2005-11-30 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1999-10-26 | 2005-11-30 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000715 | 2023-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-09 |
090930002391 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
20081215066 | 2008-12-15 | ASSUMED NAME CORP INITIAL FILING | 2008-12-15 |
071204002159 | 2007-12-04 | BIENNIAL STATEMENT | 2007-10-01 |
051130002768 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State