CENTRAL NEW YORK NEPHROLOGY ASSOCIATES, P.C.

Name: | CENTRAL NEW YORK NEPHROLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1980 (45 years ago) |
Date of dissolution: | 25 Aug 2009 |
Entity Number: | 624875 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 555 FRENCH RD, STE 103, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 FRENCH RD, STE 103, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
IRA TISCH | Chief Executive Officer | 555 FRENCH RD, STE 103, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2004-07-20 | Address | 2110 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2000-04-25 | 2004-07-20 | Address | 2110 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2004-07-20 | Address | 2110 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-07-09 | 2000-04-25 | Address | 2110 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 2000-04-25 | Address | 2110 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090825000084 | 2009-08-25 | CERTIFICATE OF DISSOLUTION | 2009-08-25 |
080404002731 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060428002291 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040720002601 | 2004-07-20 | BIENNIAL STATEMENT | 2004-04-01 |
020322002598 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State