Name: | NIAGARA FRONTIER HEART ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2014 |
Entity Number: | 2047979 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Address: | JOSEPH A. ZIZZI JR. M.D., 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH A. ZIZZI JR. M.D., 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
JOSEPH A. ZIZZI JR. M.D. | Chief Executive Officer | 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-06 | 2008-08-08 | Address | 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2008-08-08 | Address | JOSEPH A. ZIZZI SR. M.D., 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1996-07-15 | 1998-07-06 | Address | 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613000122 | 2014-06-13 | CERTIFICATE OF DISSOLUTION | 2014-06-13 |
121002002249 | 2012-10-02 | BIENNIAL STATEMENT | 2012-07-01 |
100810003164 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080808002277 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
040729002151 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State