Name: | RICHARD A. KESSLER, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (37 years ago) |
Entity Number: | 1226003 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 47 SUTHERLAND COURT, CLARENCE, NY, United States, 14221 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IMELDA B. KESSLER | Chief Executive Officer | 47 SUTHERLAND COURT, CLARENCE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 SUTHERLAND COURT, CLARENCE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 47 SUTHERLAND COURT, CLARENCE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-03-22 | Address | 47 SUTHERLAND COURT, CLARENCE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-03-22 | Address | 47 SUTHERLAND COURT, CLARENCE, NY, 14221, USA (Type of address: Service of Process) |
2023-03-23 | 2024-03-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-06-24 | 2023-04-25 | Address | 47 SUTHERLAND COURT, CLARENCE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000645 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230425000196 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-23 |
200128060547 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
190624000560 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
190610002030 | 2019-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State