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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3775 SENECA ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
PETERKIN LEE KWEN | Chief Executive Officer | 3775 SENECA ST, WEST SENECA, NY, United States, 14224 |
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) |
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