Name: | AMERICAN HEALTH CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1995 (30 years ago) |
Entity Number: | 1937432 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4039 GENESEE ST, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4039 GENESEE ST, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MICHAEL J BURKE | Chief Executive Officer | 630 ESSJAY RD, UNIT C, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-18 | 2007-07-17 | Address | 38 HALSTON PKWY, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1997-07-18 | Address | 130 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716006334 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110801002420 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090710002976 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070717002887 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050822002303 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State