Name: | HAK J. KO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 1996 (29 years ago) |
Entity Number: | 2031622 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5687 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAK J KO MD | DOS Process Agent | 5687 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
HAK J KO, MD | Chief Executive Officer | 5687 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2012-05-07 | Address | 5687 MAIN STREET / SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2010-08-12 | 2012-05-07 | Address | 5687 MAIN STREET / SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2010-08-12 | Address | 677 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
2000-05-12 | 2012-05-07 | Address | 677 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2000-05-12 | 2010-08-12 | Address | 677 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160523006126 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140505006895 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120507006334 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100812002123 | 2010-08-12 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
100602002945 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State