Name: | KEVIN B. KULICK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2010 |
Entity Number: | 1467801 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3839 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Principal Address: | 3839 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3839 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
KEVIN B. KULICK, M.D. | Chief Executive Officer | 3839 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2000-08-18 | Address | 3839 DELAWARE AVENUE, KENMORE, NY, 14217, 1040, USA (Type of address: Principal Executive Office) |
1990-08-13 | 1993-10-21 | Address | 3839 DELAWARE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001000496 | 2010-10-01 | CERTIFICATE OF DISSOLUTION | 2010-10-01 |
100924002770 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
070123002739 | 2007-01-23 | BIENNIAL STATEMENT | 2006-08-01 |
050131002614 | 2005-01-31 | BIENNIAL STATEMENT | 2004-08-01 |
030307002399 | 2003-03-07 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State