EASTERN NIAGARA OBSTETRICS AND GYNECOLOGY, P.C.

Name: | EASTERN NIAGARA OBSTETRICS AND GYNECOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1988 (37 years ago) |
Entity Number: | 1302256 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 20 HERITAGE COURT, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER G. JAMAL | Chief Executive Officer | 20 HERITAGE COURT, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 HERITAGE COURT, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1998-11-04 | Address | ROGER G. SCHNEIDER, M.D., 20 HERITAGE COURT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1998-11-04 | Address | ROGER G. SCHNEIDER, M.D., 20 HERITAGE COURT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1998-11-04 | Address | ROGER G. SCHNEIDER, M.D., 20 HERITAGE COURT, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1988-10-28 | 1993-06-07 | Address | 20 HERITAGE COURT, LOCKPORT, NY, 10494, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981104002115 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
931117002302 | 1993-11-17 | BIENNIAL STATEMENT | 1993-10-01 |
930607002329 | 1993-06-07 | BIENNIAL STATEMENT | 1992-10-01 |
B700784-4 | 1988-10-28 | CERTIFICATE OF INCORPORATION | 1988-10-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State