LAWRENCE B HURWITZ, M.D., P.C.

Name: | LAWRENCE B HURWITZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1975 (50 years ago) |
Entity Number: | 384902 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5100 W. TAFT ROAD, SUITE 3J, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE B. HURWITZ | Chief Executive Officer | 5100 W. TAFT ROAD, SUITE 3J, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5100 W. TAFT ROAD, SUITE 3J, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-26 | 1992-11-16 | Address | 475 IRVING AVENUE, SUITE 412, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1975-11-20 | 1988-05-26 | Address | 600 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115006208 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111213002165 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091204002108 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071114002281 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
20070302020 | 2007-03-02 | ASSUMED NAME CORP INITIAL FILING | 2007-03-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State