Name: | CONVENIENT MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1985 (40 years ago) |
Entity Number: | 979208 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 319 BAY ROAD, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 319 BAY RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R MERRIHEW MD | Chief Executive Officer | 319 BAY RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 BAY ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-25 | 2000-06-28 | Address | 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1999-03-25 | 2001-04-10 | Address | 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1999-03-25 | 2001-04-10 | Address | 820 STATE RTE 9, STE 3, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1994-05-02 | 1999-03-25 | Address | NORTHWAY PLAZA, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1994-05-02 | 1999-03-25 | Address | NORTHWAY PLAZA, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122002542 | 2022-11-22 | BIENNIAL STATEMENT | 2021-03-01 |
150630000038 | 2015-06-30 | ANNULMENT OF DISSOLUTION | 2015-06-30 |
DP-2113658 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090610002429 | 2009-06-10 | BIENNIAL STATEMENT | 2009-03-01 |
030411002053 | 2003-04-11 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State