Search icon

S L M MEDICAL OFFICE BUILDING, INC.

Company Details

Name: S L M MEDICAL OFFICE BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582320
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: 1656 CHAMPLIN AVE, PO BOX 479, UTICA, NY, United States, 13503
Principal Address: 1656 CHAMPLIN AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT H PERRA Chief Executive Officer 1656 CHAMPLIN AVE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1656 CHAMPLIN AVE, PO BOX 479, UTICA, NY, United States, 13503

History

Start date End date Type Value
2007-10-18 2011-12-14 Address 1656 CHAMPLIN AVENUE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2007-10-18 2013-09-26 Address 1656 CHAMPLIN AVE / PO BOX 479, UTICA, NY, 13503, USA (Type of address: Service of Process)
2007-10-18 2011-12-14 Address 5075 MILITARY ROAD, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
2003-09-26 2007-10-18 Address 5075 MILITARY RD, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-09-26 Address PO BOX 454, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200722050 2020-07-22 ASSUMED NAME CORP INITIAL FILING 2020-07-22
130926002270 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111214002260 2011-12-14 BIENNIAL STATEMENT 2011-09-01
090928002408 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071018002723 2007-10-18 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State