Search icon

INTERNIST ASSOCIATES OF CENTRAL NEW YORK, P.C.

Company Details

Name: INTERNIST ASSOCIATES OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 1979 (45 years ago)
Date of dissolution: 06 May 2013
Entity Number: 584894
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 739 IRVING AVE, SUITE 200, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH E. KRONENBERG, M.D. Chief Executive Officer 739 IRVING AVE, STE 200, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 IRVING AVE, SUITE 200, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2006-01-05 2007-11-02 Address 739 IRVING AVE, STE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2001-10-24 2006-01-05 Address 739 IRVING AVE, STE 200, SYRACUSE, NY, 13210, 1687, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-10-24 Address 739 IRVING AVE, SUITE 200, SYRACUSE, NY, 13210, 1687, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-10-24 Address 725 IRVING AVENUE, SUITE 601, SYRACUSE, NY, 13210, 1687, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-10-24 Address 725 IRVING AVENUE, SUITE 601, SYRACUSE, NY, 13210, 1687, USA (Type of address: Principal Executive Office)
1992-12-14 1997-10-24 Address 725 IRVING AVENUE, SUITE 601, SYRACUSE, NY, 13210, 1687, USA (Type of address: Service of Process)
1979-10-01 1992-12-14 Address 725 IRVING AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200805057 2020-08-05 ASSUMED NAME CORP INITIAL FILING 2020-08-05
130506000443 2013-05-06 CERTIFICATE OF DISSOLUTION 2013-05-06
111021002820 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091014002334 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071102003107 2007-11-02 BIENNIAL STATEMENT 2007-10-01
060105002016 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031017002276 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011024002119 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991129002332 1999-11-29 BIENNIAL STATEMENT 1999-10-01
971024002028 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State