Search icon

SOUTHTOWNS NEUROLOGY OF WESTERN NEW YORK, P.C.

Company Details

Name: SOUTHTOWNS NEUROLOGY OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292058
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3775 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3775 SENECA ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
PETERKIN LEE KWEN Chief Executive Officer 3775 SENECA ST, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161556670
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-20 2008-08-19 Address PO BOX 334, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
2000-09-20 2008-08-19 Address 4856 MCKINLEY PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1998-08-26 2008-08-19 Address 4856 MCKINLEY PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220006256 2018-12-20 BIENNIAL STATEMENT 2018-08-01
140902007099 2014-09-02 BIENNIAL STATEMENT 2014-08-01
121015006016 2012-10-15 BIENNIAL STATEMENT 2012-08-01
100907003029 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080819002620 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State