Name: | CENTRAL N.Y. CARDIAC SURGICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1975 (50 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 361961 |
ZIP code: | 14905 |
County: | Chemung |
Place of Formation: | New York |
Address: | 600 IVY STREET, ELMIRA, NY, United States, 14905 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 IVY STREET, ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
JAMES E VAUGHAN, M.D. | Chief Executive Officer | 600 IVY STREET, ELMIRA, NY, United States, 14905 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-28 | 1999-03-02 | Address | 600 IVY STREET, SUITE 101, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
1997-02-28 | 1999-03-02 | Address | 600 IVY STREET, SUITE 101, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1997-02-28 | 1999-03-02 | Address | 600 IVY STREET, SUITE 101, ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
1993-03-25 | 1997-02-28 | Address | 600 IVY STREET, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1997-02-28 | Address | 600 IVY STREET, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804778 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20051005030 | 2005-10-05 | ASSUMED NAME CORP INITIAL FILING | 2005-10-05 |
990302002293 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
970228002123 | 1997-02-28 | BIENNIAL STATEMENT | 1997-02-01 |
930325002555 | 1993-03-25 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State