Name: | SUBURBAN WOMEN'S HEALTHCARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1996 (28 years ago) |
Entity Number: | 2094769 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORIANN FRAAS MD | Chief Executive Officer | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
SUBURBAN WOMEN'S HEALTHCARE, P.C. | DOS Process Agent | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-04 | 2024-12-03 | Address | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2014-12-09 | 2024-12-03 | Address | 3620 SHERIDAN DRIVE, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2013-04-25 | 2018-12-04 | Address | 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000276 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
220127000332 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
181204006093 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161223006069 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141209007199 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State