JOSEPH P. MCCORMICK, M.D., P.C.

Name: | JOSEPH P. MCCORMICK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 880414 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 20 ELM STREET, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 ELM STREET, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
JOSEPH P. MC CORMICK, MD | Chief Executive Officer | 20 ELM STREET, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-05 | 2007-12-18 | Address | 20 ELM STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1993-01-28 | 2007-12-18 | Address | 20 ELM ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2007-12-18 | Address | 20 ELM ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1983-12-09 | 1995-04-05 | Address | KENNETH J AUFSESSER ESQ, 297 KNOLLWOOD RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248049 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111220002616 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100114002803 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
071218002549 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060117003339 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State