Name: | ELIZABETH A. O'NEILL M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1997 (28 years ago) |
Entity Number: | 2197527 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 1412 SWEETHOME RD, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A O'NEILL MD | Chief Executive Officer | 1412 SWEETHOME RD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ELIZABETH A. O'NEILL M.D., P.C. | DOS Process Agent | 1412 SWEETHOME RD, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2013-12-26 | Address | 1412 SWEETHARE RD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2011-12-14 | 2013-12-26 | Address | 1412 SWEETHARE RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2011-12-14 | 2013-12-26 | Address | 1412 SWEETHARE RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2011-12-14 | Address | 350 ALBERTA DR SUITE 206, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2011-12-14 | Address | 350 ALBERTA DR SUITE 206, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226006187 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
111214002428 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091104002999 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071205002532 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051229002305 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State