FRONTIER CARDIOTHORACIC SERVICES, P.C.

Name: | FRONTIER CARDIOTHORACIC SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 years ago) |
Date of dissolution: | 24 Apr 2013 |
Entity Number: | 2057142 |
ZIP code: | 43015 |
County: | Erie |
Place of Formation: | New York |
Address: | 3124 BEAN OLLER ROAD, DELAWARE, OH, United States, 43015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUBHAJIT DATTA, MD | Chief Executive Officer | 3124 BEAN OLLER ROAD, DELAWARE, OH, United States, 43015 |
Name | Role | Address |
---|---|---|
SUBHAJIT DATTA, MD | DOS Process Agent | 3124 BEAN OLLER ROAD, DELAWARE, OH, United States, 43015 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-10 | 2010-02-17 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2006-08-10 | 2010-02-17 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2010-02-17 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2006-08-10 | Address | 462 GRIDER ST, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2000-09-14 | 2006-08-10 | Address | 462 GRIDER ST, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424000842 | 2013-04-24 | CERTIFICATE OF DISSOLUTION | 2013-04-24 |
120809006517 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100817002082 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
100217002077 | 2010-02-17 | BIENNIAL STATEMENT | 2008-08-01 |
060810002587 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State