Name: | NORTHTOWNS MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1988 (37 years ago) |
Entity Number: | 1301613 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228 |
Principal Address: | 1783 COLVIN BOULEVARD, BUFFALO, NY, United States, 14223 |
Contact Details
Phone +1 716-874-2150
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. STEHLIK, M.D. | Chief Executive Officer | 1783 COLVIN BOULEVARD, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
NESPER FERBER & DIGIACOMO LLP | DOS Process Agent | 501 JOHN JAMES AUDUBON, 1 TOWNE CENTRE, STE 300, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2006-10-24 | Address | ATT HEILMAN, 1 M & T PLAZA, STE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1988-10-26 | 1998-10-06 | Address | GOODYEAR, ATT: HEILMAN, STE1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213002006 | 2016-12-13 | BIENNIAL STATEMENT | 2016-10-01 |
160913006346 | 2016-09-13 | BIENNIAL STATEMENT | 2014-10-01 |
121011006029 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101028002525 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081007003002 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State