STEVEN M. LYNCH, M.D., P.C.

Name: | STEVEN M. LYNCH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1981 (44 years ago) |
Entity Number: | 681369 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 455 PATROON CREEK BLVD, STE 101, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M LYNCH MD | Chief Executive Officer | 455 PATROON CREEK BLVD, STE 101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
STEVEN M. LYNCH, M.D., P.C. | DOS Process Agent | 455 PATROON CREEK BLVD, STE 101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-03 | 2017-05-09 | Address | 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, 12206, 5003, USA (Type of address: Service of Process) |
2015-02-03 | 2017-05-09 | Address | 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, 12206, 5003, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2017-05-09 | Address | 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, 12206, 5003, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2015-02-03 | Address | 1365 WASHINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Service of Process) |
1999-03-26 | 2015-02-03 | Address | 1365 WASHIINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190301060159 | 2019-03-01 | BIENNIAL STATEMENT | 2019-02-01 |
170509006495 | 2017-05-09 | BIENNIAL STATEMENT | 2017-02-01 |
150203006866 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130426006019 | 2013-04-26 | BIENNIAL STATEMENT | 2013-02-01 |
110303002633 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State