Search icon

ST. JOSEPH'S MEDICAL, P.C.

Company Details

Name: ST. JOSEPH'S MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (14 years ago)
Entity Number: 4006590
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRISTIAN ANDRADE MD Chief Executive Officer 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2021-10-07 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-02 2020-10-06 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2014-10-15 2020-10-06 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2012-10-10 2018-10-02 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2010-10-13 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-13 2014-10-15 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061238 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007447 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006748 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141015006595 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121010006203 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101013000660 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State