Search icon

BUFFALO THORACIC SURGICAL ASSOCIATES, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
LUJEAN JENNINGS MD PHD Chief Executive Officer 100 HIGH STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161493984
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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