JOHN F. GRIFFIN, PHYSICIAN, P.C.

Name: | JOHN F. GRIFFIN, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1980 (45 years ago) |
Date of dissolution: | 20 Mar 2013 |
Entity Number: | 655336 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 475 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
JOHN F GRIFFIN | Chief Executive Officer | 475 IRVING AVENUE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2010-10-19 | Address | 475 IRVING AVENUE, SYRACUSE, NY, 13210, 1703, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2006-10-04 | Address | 475 IRVING AVENUE, SYRACUSE, NY, 13210, 1703, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2010-10-19 | Address | 475 IRVING AVENUE, SYRACUSE, NY, 13210, 1703, USA (Type of address: Service of Process) |
1993-11-12 | 2010-10-19 | Address | 475 IRVING AVENUE, SYRACUSE, NY, 13210, 1703, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1993-11-12 | Address | 475 IRVING AVE., SUITE 420, SYRACUSE, NY, 13210, 1703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320000573 | 2013-03-20 | CERTIFICATE OF DISSOLUTION | 2013-03-20 |
101019002226 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081015002506 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061004002715 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041116002661 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State