Name: | JONATHAN LOWELL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1981 (44 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 735547 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 130 PARK ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN LOWELL MD | DOS Process Agent | 130 PARK ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
JONATHAN LOWELL MD | Chief Executive Officer | 130 PARK ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2005-12-20 | Address | 134 PARK STREET, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2005-12-20 | Address | 23 PARK STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2005-12-20 | Address | 134 PARK STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1993-12-14 | 1999-12-15 | Address | 23 PARK STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 1999-12-15 | Address | 23 PARK STREET, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000218 | 2016-12-16 | CERTIFICATE OF DISSOLUTION | 2016-12-16 |
131204002224 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111122002503 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091203002388 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071123002496 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State