Search icon

THOMAS D. MAHER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS D. MAHER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1981 (44 years ago)
Date of dissolution: 11 May 2006
Entity Number: 729617
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 21 LINCOLN ST., STE. 100, AUBURN, NY, United States, 13021
Principal Address: 21 LINCOLN ST, STE. 100, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D. MAHER, MD Chief Executive Officer 21 LINCOLN ST, STE. 100, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 LINCOLN ST., STE. 100, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1997-10-22 1999-11-02 Address 1 LINCOLN ST, STE 100, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-10-22 1999-11-02 Address 1 LINCOLN ST, STE 100, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-11-02 Address 1 LINCOLN ST, STE 100, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-11-05 1997-10-22 Address 77 NELSON ST. STE. 140, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-10-22 Address 77 NELSON ST STE 140, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511000788 2006-05-11 CERTIFICATE OF DISSOLUTION 2006-05-11
031008002581 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011206002099 2001-12-06 BIENNIAL STATEMENT 2001-10-01
991102002681 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971022002769 1997-10-22 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State