MOEEN ABU-SITTA, M.D., P.C.

Name: | MOEEN ABU-SITTA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1999 (26 years ago) |
Date of dissolution: | 08 May 2017 |
Entity Number: | 2420032 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 LAKEWOOD PKWY, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOEEN ABU-SITTA MD | Chief Executive Officer | 755 WEHRLE DR, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MOEEN ABU-SITTA | DOS Process Agent | 135 LAKEWOOD PKWY, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2001-11-19 | Address | 462 GRIDER ST, STE 18, BUFFALO, NY, 14215, 3021, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2001-11-19 | Address | 135 LAKEWOOD PKWY, AMHERST, NY, 14226, 4074, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2001-09-12 | Address | ATTN: DENNIS R. MCCOY, ESQ., 1100 M & T CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508000606 | 2017-05-08 | CERTIFICATE OF DISSOLUTION | 2017-05-08 |
150901007077 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006416 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002188 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090903002069 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State