Name: | INTERNATIONAL MEDICAL PLACEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1994 (31 years ago) |
Entity Number: | 1785268 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
BENEDICT FERRO | Chief Executive Officer | 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2004-03-01 | Address | 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2004-03-01 | Address | 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2002-02-25 | 2004-03-01 | Address | 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1997-04-03 | 2002-02-25 | Address | 100 SYLVAN PKWY, STE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2002-02-25 | Address | 100 SYLVAN PKWY, STE 200, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002574 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120215002038 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100212002254 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080215002171 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060308002536 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State