Name: | BURDETT ORTHOPEDICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1985 (40 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 978566 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2200 BURDETT AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2200 BURDETT AVENUE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOSEPH J. MAROTTA, MD | Chief Executive Officer | 2200 BURDETT AVE STE 202, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2015-03-02 | Address | 2200 BURDETT AVE STE 202, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1994-10-12 | 2003-03-19 | Address | 2200 BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1985-03-05 | 1994-10-12 | Address | 2231 BURDETT AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000234 | 2017-07-06 | CERTIFICATE OF DISSOLUTION | 2017-07-06 |
150302006430 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006611 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322002460 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090302002435 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State