Search icon

SIDNEY H. SOBEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDNEY H. SOBEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Oct 1983 (42 years ago)
Date of dissolution: 13 Apr 2006
Entity Number: 877406
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 200 THACKERY RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY H SOBEL MD Chief Executive Officer 200 THACKERY ROAD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 THACKERY RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1993-10-21 2005-12-06 Address 7 AMBULANCE DRIVE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1993-10-21 2005-12-06 Address 7 AMBULANCE DRIVE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
1992-11-13 1993-10-21 Address 233 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-10-21 Address 7 AMBULANCE DRIVE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
1984-09-07 1993-10-21 Address 200 THACKERY RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060413000235 2006-04-13 CERTIFICATE OF DISSOLUTION 2006-04-13
051206002165 2005-12-06 BIENNIAL STATEMENT 2005-10-01
050124001282 2005-01-24 CERTIFICATE OF AMENDMENT 2005-01-24
031007002486 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011011002326 2001-10-11 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State