Search icon

CNY ASTHMA & ALLERGY CONSULTANTS, P.C.

Company Details

Name: CNY ASTHMA & ALLERGY CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 329003
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 37 west garden street,, ste 206, AUBURN, NY, United States, 13021
Principal Address: 37 west garden street, ste 206, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D COSACHOV, DO Chief Executive Officer 37 WEST GARDEN STREET, STE 206, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
the llc DOS Process Agent 37 west garden street,, ste 206, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
160995031
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-30 2021-07-30 Address 37 WEST GARDEN STREET, STE 206, AUBURN, NY, 13021, 2657, USA (Type of address: Chief Executive Officer)
2021-07-30 2021-07-30 Address 77 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-07-28 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-07-30 Address 77 NELSON ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-07-28 2021-07-30 Address 37 west garden street,, ste 206, AUBURN, NY, 13021, 2657, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730000688 2021-07-30 AMENDMENT TO BIENNIAL STATEMENT 2021-07-30
210728001751 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
200602061095 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180521006278 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160518006465 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State