Search icon

SURGICAL ASSOCIATES OF PLATTSBURGH, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL ASSOCIATES OF PLATTSBURGH, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jun 1972 (53 years ago)
Date of dissolution: 13 Feb 2008
Entity Number: 332136
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOHN MCAULIFFE Chief Executive Officer 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2000-06-14 2006-06-05 Address 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2000-06-14 2006-06-05 Address 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-06-14 2006-06-05 Address 206 CORNELIA ST, STE 309, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-14 Address 206 CORNELIA STREET, SUITE 203, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1998-06-10 2000-06-14 Address 206 CORNELIA STREET, SUITE 203, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080213000234 2008-02-13 CERTIFICATE OF DISSOLUTION 2008-02-13
060605002969 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002632 2004-07-08 BIENNIAL STATEMENT 2004-06-01
C343077-2 2004-02-13 ASSUMED NAME CORP INITIAL FILING 2004-02-13
020529002270 2002-05-29 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State