Search icon

KEITH C. STUBE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH C. STUBE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 1989 (36 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 1376122
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 180 PARK CLUB LANE, SUITE 225, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH C STUBE MD DOS Process Agent 180 PARK CLUB LANE, SUITE 225, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
KEITH C STUBE MD Chief Executive Officer 180 PARK CLUB LANE, SUITE 225, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161364805
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-15 2015-08-20 Address 100 CORPORATE PARKWAY STE 112, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2003-09-15 2015-08-20 Address 100 CORPORATE PARKWAY STE 112, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2003-09-15 2015-08-20 Address 100 CORPORATE PARKWAY STE 112, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1999-08-24 2003-09-15 Address 3980 SHERIDAN DRIVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1999-08-24 2003-09-15 Address 3980 SHERIDAN DRIVE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181126000297 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
170815006352 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150820006134 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130806006990 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110826002357 2011-08-26 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State