Name: | FIRST CARE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1990 (35 years ago) |
Date of dissolution: | 07 Feb 1995 |
Entity Number: | 1432561 |
ZIP code: | 14228 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228 |
Principal Address: | 90 MEYES ROAD #517, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARVY Y. LEWIS, M.D. | Agent | 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228 |
Name | Role | Address |
---|---|---|
HARVEY Y. LEWIS, M.D. | DOS Process Agent | 1459 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
HARVEY LEWIS MD | Chief Executive Officer | 90 MEYES ROAD #517, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-21 | 1993-12-31 | Address | 444 E. GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950207000292 | 1995-02-07 | CERTIFICATE OF DISSOLUTION | 1995-02-07 |
931231000075 | 1993-12-31 | CERTIFICATE OF CHANGE | 1993-12-31 |
930622002487 | 1993-06-22 | BIENNIAL STATEMENT | 1993-03-01 |
C121048-4 | 1990-03-21 | CERTIFICATE OF INCORPORATION | 1990-03-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State