Name: | LEWIS M. DUBROFF, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1981 (44 years ago) |
Entity Number: | 675445 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5019 Fayetteville Manlius Road, STE 314, Manlius, NY, United States, 13104 |
Principal Address: | 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, United States, 13104 |
Contact Details
Phone +1 315-471-3384
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5019 Fayetteville Manlius Road, STE 314, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
LEWIS M. DUBROFF | Chief Executive Officer | 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2025-01-01 | Address | 475 IRVING AVE, STE 314, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1995-02-21 | 1997-04-01 | Address | 101 UNION AVE, SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1995-02-21 | 2025-01-01 | Address | 5019 FAYETTEVILLE MANLIUS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1981-01-26 | 1995-02-21 | Address | 101 UNION AVE., SUITE 601, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1981-01-26 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046254 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230105001738 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210105061517 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060725 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006037 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006448 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115006072 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110119002511 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090108002239 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070117002061 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State