Name: | THOMAS R. SWEENEY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Apr 2014 |
Entity Number: | 900939 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1401 STONE ROAD, ROCHESTER, NY, United States, 14615 |
Address: | 3900 DEWEY AVE., ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3900 DEWEY AVE., ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THOMAS R. SWEENEY, M.D. | Chief Executive Officer | 3900 DEWEY AVENUE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1994-04-13 | Address | 3900 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1988-10-25 | 1991-07-03 | Name | SWEENEY AND WHELAN, M.D.S, P.C. |
1984-03-12 | 1988-10-25 | Name | THOMAS R. SWEENEY, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401000830 | 2014-04-01 | CERTIFICATE OF DISSOLUTION | 2014-04-01 |
940413002609 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930603002708 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
910703000207 | 1991-07-03 | CERTIFICATE OF AMENDMENT | 1991-07-03 |
B698960-3 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
B078237-4 | 1984-03-12 | CERTIFICATE OF INCORPORATION | 1984-03-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State