Search icon

THADDEUS S. WOJCIK, M.D., P.C.

Company Details

Name: THADDEUS S. WOJCIK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 1315458
ZIP code: 14202
County: Cattaraugus
Place of Formation: New York
Principal Address: 535 MAIN STREET, OLEAN, NY, United States, 14760
Address: AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THADDEUS S. WOJCIK, MD Chief Executive Officer 535 MAIN STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
C/O DAMON MOREY LLP DOS Process Agent AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2020-12-17 2024-12-11 Address AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-07-28 2020-12-17 Address AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-02-22 2009-07-28 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-04-10 2007-02-22 Address 1000 CATHEDRAL PL, 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-09 2024-12-11 Address 535 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1991-09-17 1997-04-10 Address 1000 CATHEDRAL PLACE, 298 MAIN ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1988-12-29 1991-09-17 Address & GOODYEAR, ONE M&T PLAZA STE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1988-12-29 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241211000195 2024-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-25
201217060155 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181217006379 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180411006433 2018-04-11 BIENNIAL STATEMENT 2016-12-01
150105006459 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130131006368 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110207002087 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090728000212 2009-07-28 CERTIFICATE OF CHANGE 2009-07-28
070222002206 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050228002575 2005-02-28 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State