Search icon

INTERNAL MEDICINE OF NORTHERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNAL MEDICINE OF NORTHERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1976 (49 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 411405
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 53-59 PUBLIC SQUARE / 2ND FL, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RHODE, MD Chief Executive Officer 53-59 PUBLIC SQUARE, SUITE 201, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-59 PUBLIC SQUARE / 2ND FL, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161072615
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-02 2010-10-21 Address 53-59 PUBLIC SQUARE, SUITE 201, WATERTOWN, NY, 13601, 2637, USA (Type of address: Chief Executive Officer)
1996-10-30 2010-10-21 Address 53-59 PUBLIC SQUARE, 2ND FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-10-30 2010-10-21 Address 53-59 PUBLIC SQUARE, 2ND FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1996-10-30 2002-10-02 Address 53-59 PUBLIC SQUARE, 2ND FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-23 1996-10-30 Address 826 WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160713000149 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
121004006281 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101021002016 2010-10-21 BIENNIAL STATEMENT 2010-10-01
20081118028 2008-11-18 ASSUMED NAME CORP INITIAL FILING 2008-11-18
080930003457 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State