Name: | BUFFALO THORACIC SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1996 (29 years ago) |
Date of dissolution: | 27 Jun 2014 |
Entity Number: | 2079926 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 100 HIGH STREET, BUFFALO, NY, United States, 14203 |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUJEAN JENNINGS MD PHD | Chief Executive Officer | 100 HIGH STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-24 | 2012-10-31 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, 1120, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2012-10-31 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, 1120, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2002-09-24 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1998-10-07 | 2002-09-24 | Address | 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1996-10-30 | 2002-09-24 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140627000651 | 2014-06-27 | CERTIFICATE OF DISSOLUTION | 2014-06-27 |
121031006138 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101019002152 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081003002772 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061006002367 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State