Search icon

PLASTIC & RECONSTRUCTIVE SURGERY OF CENTRAL N.Y., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTIC & RECONSTRUCTIVE SURGERY OF CENTRAL N.Y., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1981 (44 years ago)
Date of dissolution: 22 May 2018
Entity Number: 707701
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 475 IRVING AVE, #320, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HADLEY J FALK MD Chief Executive Officer 475 IRVING AVE, #320, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
HADLEY J FALK MD DOS Process Agent 475 IRVING AVE, #320, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1995-07-20 2013-08-13 Address 118 CEDAR HEIGHTS DR, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1995-07-20 2013-08-13 Address 475 IRVING AVE, #320, SYRACUSE, NY, 13210, 1782, USA (Type of address: Service of Process)
1987-12-31 2013-01-02 Name PLASTIC, RECONSTRUCTIVE, & HAND SURGERY OF CENTRAL N.Y., P.C
1987-10-20 1987-12-31 Name PLASTIC RECONSTRUCTIVE & HAND SURGERY OF CENTRAL N.Y., P.C.
1981-06-29 1987-10-20 Name BRUCE B. SHAFIROFF, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
180522000337 2018-05-22 CERTIFICATE OF DISSOLUTION 2018-05-22
150602006175 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130813006274 2013-08-13 BIENNIAL STATEMENT 2013-06-01
130102000235 2013-01-02 CERTIFICATE OF AMENDMENT 2013-01-02
110630003109 2011-06-30 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State