MICHAEL J. TAMUL, M.D., P.C.

Name: | MICHAEL J. TAMUL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 759749 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 128 GRAND AVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 GRAND AVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MICHAEL TAMUL | Chief Executive Officer | 128 GRANT AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-30 | 2000-03-31 | Address | 114 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 2000-03-31 | Address | 114 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1994-09-30 | 2000-03-31 | Address | 114 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1994-06-09 | 1994-09-30 | Address | BOX 444 RD 2, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1994-06-09 | 1994-09-30 | Address | 114 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115770 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060510003216 | 2006-05-10 | BIENNIAL STATEMENT | 2006-03-01 |
040317002404 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020227002180 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000331002469 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State