Name: | CHILDRENS' E.N.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1996 (29 years ago) |
Entity Number: | 2042065 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8207 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8207 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MICHAEL PAUL PIZZOTO MD | Chief Executive Officer | 8207 MAIN ST, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-27 | 2008-06-26 | Address | 35 BRANTWOOD DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1998-07-27 | 2008-06-26 | Address | 35 BRANTWOOD DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2008-06-26 | Address | 35 BRANTWOOD DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612006392 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100625002675 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
081226000243 | 2008-12-26 | CERTIFICATE OF AMENDMENT | 2008-12-26 |
080626002866 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060717002267 | 2006-07-17 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State