Name: | ELDERMEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1991 (34 years ago) |
Entity Number: | 1544345 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | ONE M&T PLAZA, STE 2000, BUFFALO, NY, United States, 14203 |
Principal Address: | 132 CAYUGA RD, STE 1C, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J EVANS MD | Chief Executive Officer | 132 CAYUGA RD, STE 1C, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
HODGSON, RUSS, ANDREWS, WOOD & GOODYEAR, LLP | DOS Process Agent | ONE M&T PLAZA, STE 2000, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2007-04-25 | Address | ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, 0349, USA (Type of address: Service of Process) |
2001-04-23 | 2005-05-24 | Address | 1567 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2005-05-24 | Address | 1567 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1997-09-08 | 2001-04-23 | Address | 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1997-09-08 | 2001-04-23 | Address | 815 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509002230 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090331002285 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070425002818 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050524002597 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030402002372 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State