Name: | AUDIOLOGY SERVICE ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1995 (30 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 1973241 |
ZIP code: | 14450 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 WATERFORD WAY, Fairport, NY, United States, 14450 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID T NELSON | Chief Executive Officer | 54 WATERFORD WAY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
DAVID T NELSON | DOS Process Agent | 54 WATERFORD WAY, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-02-27 | Address | 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 1150 YOUNGS RD, STE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002241 | 2025-02-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-27 |
240710003779 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
191126060072 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
180125006149 | 2018-01-25 | BIENNIAL STATEMENT | 2017-11-01 |
170620006231 | 2017-06-20 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State