SUZANNE J. MEYERS, M.D., P.C.

Name: | SUZANNE J. MEYERS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 11 May 2020 |
Entity Number: | 1809401 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2182 WEST OAKFIELD, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 3580 SHERIDAN DRIVE, SUITE 110, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2182 WEST OAKFIELD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
SUZANNE J. MEYERS, MD | Chief Executive Officer | 3580 SHERIDAN DRIVE, SUITE 110, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 2000-05-02 | Address | 3580 SHERIDAN DR, SUITE 110, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2000-05-02 | Address | 26 DAUPHIN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1994-04-05 | 2000-05-02 | Address | 26 DAUPHIN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000035 | 2020-05-11 | CERTIFICATE OF DISSOLUTION | 2020-05-11 |
160401006147 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140415006541 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120523002713 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100510002247 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State