Search icon

K.H. SHIN M.D., P.C.

Company Details

Name: K.H. SHIN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 16 May 2014
Entity Number: 1951703
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 420 MAIN ST, 1920 LIBERTY BLDG, BUFFALO, NY, United States, 14202
Principal Address: 2950 ELMWOOD AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KYU H SHIN Chief Executive Officer 61 ASPENWOOD, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
MICHAEL B SEXTON DOS Process Agent 420 MAIN ST, 1920 LIBERTY BLDG, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1997-08-28 1999-09-01 Address 61 ASPENWOOD, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1995-08-28 1997-08-28 Address 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516000496 2014-05-16 CERTIFICATE OF DISSOLUTION 2014-05-16
090811002669 2009-08-11 BIENNIAL STATEMENT 2009-08-01
080703000705 2008-07-03 CERTIFICATE OF AMENDMENT 2008-07-03
070828003104 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051014002558 2005-10-14 BIENNIAL STATEMENT 2005-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State