Name: | AUDUBON WOMEN'S MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1993 (32 years ago) |
Entity Number: | 1758439 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2240 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN HOEBEL | DOS Process Agent | 2240 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROBIN HOEBEL | Chief Executive Officer | 2240 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 2240 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2025-01-28 | Address | 2240 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2017-09-15 | 2025-01-28 | Address | 2240 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2017-09-15 | Address | 1360 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2017-09-15 | Address | 1360 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2017-09-15 | Address | 1360 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-09-22 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-22 | 1996-08-20 | Address | 44 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001872 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
190903062671 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915006257 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150921006030 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
130909006611 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923002394 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090915002485 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070904002196 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051114002528 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030909002584 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State