Search icon

MICHAEL D. WOOD, P. T., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL D. WOOD, P. T., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (41 years ago)
Date of dissolution: 23 Oct 2013
Entity Number: 952163
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. WOOD, PT Chief Executive Officer 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2004-11-15 2006-10-03 Address 4 EMMA LANE, STE 1, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-11-15 2006-10-03 Address 4 EMMA LANE, STE 1, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2004-11-15 2006-10-03 Address 4 EMMA LANE, STE 1, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-15 Address 282 GROOMS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-15 Address 282 GROOMS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131023000477 2013-10-23 CERTIFICATE OF DISSOLUTION 2013-10-23
101019002025 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080924002457 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002623 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041115002142 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State