Name: | RADIATION THERAPY OF OLEAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1991 (34 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 1575291 |
ZIP code: | 14203 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | SAPERSTON & DAY, P.C., 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203 |
Principal Address: | 21 ORCHARD STREET, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANJIT S DHALIWAL, MD | Chief Executive Officer | 21 ORCHARD STREET, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI, ESQ. | DOS Process Agent | SAPERSTON & DAY, P.C., 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2009-09-01 | Address | 1415 BUFFALO ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
2007-09-19 | 2009-09-01 | Address | 1415 BUFFALO ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2007-09-19 | Address | 1415 BUFFALO ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2003-09-15 | 2007-09-19 | Address | 1415 BUFFALO ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
2001-09-25 | 2003-09-15 | Address | 1415 BUFFALO ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000540 | 2011-03-18 | CERTIFICATE OF DISSOLUTION | 2011-03-18 |
090901002525 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070919002600 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
030915002428 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
010925002365 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State