Search icon

GROUP THERAPY, INC.

Company Details

Name: GROUP THERAPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1990 (35 years ago)
Entity Number: 1468541
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6280 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM SEARS Chief Executive Officer 6280 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
SAM SEARS DOS Process Agent 6280 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2000-08-14 2006-08-08 Address 36 THOMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-08-14 2006-08-08 Address 36 THOMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-08-14 2006-08-08 Address 36 THOMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-06-28 2000-08-14 Address 1589 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1993-06-28 2000-08-14 Address 1589 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080808003193 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060808002065 2006-08-08 BIENNIAL STATEMENT 2006-08-01
041005002453 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020726002535 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000814002500 2000-08-14 BIENNIAL STATEMENT 2000-08-01

Court Cases

Court Case Summary

Filing Date:
2000-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GROUP THERAPY, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State