JAMESTOWN AREA MEDICAL ASSOCIATES, LLP

Name: | JAMESTOWN AREA MEDICAL ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 2112494 |
ZIP code: | 14701 |
County: | Blank |
Place of Formation: | New York |
Address: | 15 S MAIN ST, STE 300, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
JAMES J. CIRBUS, MD | Agent | 15 SOUTH MAIN ST SUITE 110, JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
JOHN M LAMANCUSO, MD | DOS Process Agent | 15 S MAIN ST, STE 300, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-02 | 2019-06-19 | Address | 15 S MAIN ST, STE 300, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2001-12-19 | 2007-11-02 | Address | 31 SHERMAN ST, SUITE #2600-2800, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2007-11-02 | Address | 31 SHERMAN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1997-02-12 | 2007-12-05 | Address | 31 SHERMAN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent) |
1997-02-12 | 2001-12-19 | Address | ATTN: LILLIAN V. NEY, M.D., 31 SHERMAN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000407 | 2019-06-24 | NOTICE OF WITHDRAWAL | 2019-06-24 |
190619002001 | 2019-06-19 | FIVE YEAR STATEMENT | 2017-02-01 |
RV-2253106 | 2017-07-26 | REVOCATION OF REGISTRATION | 2017-07-26 |
120118002663 | 2012-01-18 | FIVE YEAR STATEMENT | 2012-02-01 |
071205000047 | 2007-12-05 | CERTIFICATE OF AMENDMENT | 2007-12-05 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State