INTERNAL MEDICINE OF NORTHERN NEW YORK, P.C.

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
Name | Role | Address |
---|---|---|
FRANK RHODE, MD | Chief Executive Officer | 53-59 PUBLIC SQUARE, SUITE 201, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-59 PUBLIC SQUARE / 2ND FL, WATERTOWN, NY, United States, 13601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State