Search icon

CENTRAL NEW YORK MEDICAL PRACTICE, PLLC

Company Details

Name: CENTRAL NEW YORK MEDICAL PRACTICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 16 Mar 2016
Entity Number: 4252205
ZIP code: 13202
County: Oneida
Place of Formation: New York
Address: ATTN LOU TEHAN, 600 EAST GENESEE ST, SUITE 130, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
CENTRAL NEW YORK MEDICAL PRACTICE, PLLC DOS Process Agent ATTN LOU TEHAN, 600 EAST GENESEE ST, SUITE 130, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1962765016

Authorized Person:

Name:
ROBERT MYERS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
3157497054

Form 5500 Series

Employer Identification Number (EIN):
455403463
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-31 2014-05-22 Address ATTN ROBERT MYERS, 1601 ARMORY DRIVE BLDG C, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160316000774 2016-03-16 CERTIFICATE OF DISSOLUTION 2016-03-16
140522006044 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120830000186 2012-08-30 CERTIFICATE OF PUBLICATION 2012-08-30
120531000367 2012-05-31 ARTICLES OF ORGANIZATION 2012-05-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State