Name: | PLASTIC & RECONSTRUCTIVE SURGICAL SERVICES OF GLENS FALL, N.Y., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1974 (51 years ago) |
Entity Number: | 355207 |
ZIP code: | 12804 |
County: | Washington |
Place of Formation: | New York |
Address: | 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLOYD C KERCHNER | Chief Executive Officer | 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
C/O CLOYD C KERCHNER MD | DOS Process Agent | 1945 SANFORD RIDGE RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 1998-11-17 | Address | 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1996-11-27 | 1998-11-17 | Address | 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 1998-11-17 | Address | 945 SANFORD RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-04-13 | 1996-11-27 | Address | RD #1 - BOX 499, SANFORD RIDGE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-11-27 | Address | RD #1 - BOX 499, SANFORD RIDGE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050824053 | 2005-08-24 | ASSUMED NAME LLC INITIAL FILING | 2005-08-24 |
021105002317 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001222002123 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
981117002559 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961127002580 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State