Name: | FREDERIC S. JOYCE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462308 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 10 SHERMAN CIRCLE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC S. JOYCE, M.D., P.C. | DOS Process Agent | 10 SHERMAN CIRCLE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
FREDERIC S. JOYCE MD | Chief Executive Officer | 10 SHERMAN CIRCLE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 10 SHERMAN CIRCLE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-01-17 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-21 | 2023-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-12 | 2025-02-07 | Address | 10 SHERMAN CIRCLE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2013-04-01 | 2015-01-12 | Address | 10 SHERMAN CIRCLE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001759 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
221225000026 | 2022-12-25 | BIENNIAL STATEMENT | 2021-01-01 |
190108060149 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150112007049 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130401002206 | 2013-04-01 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State