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

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
Name | Role | Address |
---|---|---|
MICHAEL D. WOOD, PT | Chief Executive Officer | 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EMMA LANE / SUITE 1, CLIFTON PARK, NY, United States, 12065 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State