BERNARD W. ASHER, M. D. AND LILIAN L. ORBA, M. D., P. C.

Name: | BERNARD W. ASHER, M. D. AND LILIAN L. ORBA, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1973 (52 years ago) |
Date of dissolution: | 28 Nov 2017 |
Entity Number: | 237885 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 190 WASHINGTON AVENUE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD W ASHER, M.D. | Chief Executive Officer | 190 WASHINGTON AVENUE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
BERNARD W. ASHER, M.D. | DOS Process Agent | 190 WASHINGTON AVENUE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1997-11-04 | Address | 190 WASHINGTON AVENUE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1997-11-04 | Address | 190 WASHINGTON AVENUE, BATAVIA, NY, 14020, 2102, USA (Type of address: Principal Executive Office) |
1973-11-07 | 1993-07-14 | Address | 413 EAST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128000153 | 2017-11-28 | CERTIFICATE OF DISSOLUTION | 2017-11-28 |
131120002050 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111221002522 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091106002372 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071120002036 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State