PHYSICIANS MEDICAL MANAGEMENT COMPANY, INC.

Name: | PHYSICIANS MEDICAL MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 1009865 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 WALES AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WALES AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ANDREW D ARCHER | Chief Executive Officer | 111 WALES AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2022-04-16 | Address | 111 WALES AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2007-07-30 | 2022-04-16 | Address | 111 WALES AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2007-07-30 | Address | 630 FRANKHAUSER RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-09-14 | 2007-07-30 | Address | 630 FRANKHAUSER RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2007-07-30 | Address | 630 FRANKHAUSER RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220416000643 | 2021-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-28 |
130719006057 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110819002098 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090714002855 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070730002685 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State