Name: | GYNECOLOGIC & REPRODUCTIVE SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 3330618 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1650 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD J. HENNING, JR | DOS Process Agent | 1650 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
HAROLD J HENNING, JR | Chief Executive Officer | 1650 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-30 | 2014-03-18 | Address | 1650 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2012-04-30 | Address | 522 S FOURTH ST / SUITE 1800, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2012-04-30 | Address | 5225 FOURTH ST / SUITE 1800, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2010-04-01 | Address | 522 SOUTH FOURTH STREET, SUITE 1800, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2010-04-01 | Address | 533 SOUTH FOURTH STREET, SUITE 1800, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2006-03-08 | 2010-04-01 | Address | 1650 STATE RTE. 48, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000722 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
140318006228 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120430002454 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100401002023 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080319002844 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060308000162 | 2006-03-08 | CERTIFICATE OF INCORPORATION | 2006-03-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State