S. RICHARD CHAZIN M.D., P.C.

Name: | S. RICHARD CHAZIN M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1978 (47 years ago) |
Date of dissolution: | 23 Jun 2016 |
Entity Number: | 524566 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. RICHARD CHAZIN MD | DOS Process Agent | 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
S. RICHARD CHAZIN MD | Chief Executive Officer | 24 KELLOGG ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 1998-12-22 | Address | 1900 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-01-11 | 1998-12-22 | Address | 1900 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1998-12-22 | Address | 1900 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1978-12-01 | 1993-12-06 | Address | 1900 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170217022 | 2017-02-17 | ASSUMED NAME CORP INITIAL FILING | 2017-02-17 |
160623000580 | 2016-06-23 | CERTIFICATE OF DISSOLUTION | 2016-06-23 |
130109002072 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101208002102 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081124003197 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State