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
Name | Role | Address |
---|---|---|
JOHN D COSACHOV, DO | Chief Executive Officer | 37 WEST GARDEN STREET, STE 206, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 37 west garden street,, ste 206, AUBURN, NY, United States, 13021 |
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) |
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