Search icon

THOMAS E. O'MARA, M.D., P.C.

Headquarter

Company Details

Name: THOMAS E. O'MARA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Oct 2007 (18 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 3587364
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 3874 ROCKWELL RD., MARCELLUS, NY, United States, 13108
Principal Address: 3874 ROCKWELL RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS E. O'MARA DOS Process Agent 3874 ROCKWELL RD., MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
THOMAS E O'MARA Chief Executive Officer 3874 ROCKWELL RD, MARCELLUS, NY, United States, 13108

Links between entities

Type:
Headquarter of
Company Number:
552615
State:
IDAHO
Type:
Headquarter of
Company Number:
589869
State:
IDAHO

History

Start date End date Type Value
2011-11-09 2021-12-22 Address 3874 ROCKWELL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2011-09-08 2021-12-22 Address 3874 ROCKWELL RD., MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2009-11-24 2011-11-09 Address 639 SCHOOL ST, PO BOX 221, SKANEATELES FALLS, NY, 13153, USA (Type of address: Chief Executive Officer)
2009-11-24 2011-11-09 Address 639 SCHOOL ST, PO BOX 221, SKANEATELES FALLS, NY, 13153, USA (Type of address: Principal Executive Office)
2007-10-31 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211222000834 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
171013006169 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151019006263 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131030006194 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111109002382 2011-11-09 BIENNIAL STATEMENT 2011-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State