RAYMOND C. TRAVER, JR., M.D., P.C.

Name: | RAYMOND C. TRAVER, JR., M.D., 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: | 23 Jan 2009 |
Entity Number: | 411413 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | STE 401, 144 GENESEE ST, AUBURN, NY, United States, 13021 |
Principal Address: | 144 GENESEE ST / SUITE 401, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND C TRAVER JR MD | Chief Executive Officer | STE 401, 144 GENESEE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
RAYMOND C TRAVER JR MD | DOS Process Agent | STE 401, 144 GENESEE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-05 | 2002-10-22 | Address | PO BOX 83, E LAKE RD, SKANENTELES, NY, 13152, 0083, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2000-10-05 | Address | 77 NELSON ST, PO BOX 1158, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2000-10-05 | Address | 77 NELSON ST, PO BOX 1158, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-09-29 | 2000-10-05 | Address | 77 NELSON ST, PO BOX 1158, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-12-27 | 1998-09-29 | Address | 77 NELSON STREET, PO BOX 157, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090123000593 | 2009-01-23 | CERTIFICATE OF DISSOLUTION | 2009-01-23 |
20081230020 | 2008-12-30 | ASSUMED NAME CORP INITIAL FILING | 2008-12-30 |
021022002862 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
001005002661 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
980929002197 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State