Name: | RODOLFO L. VILLACORTA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1972 (52 years ago) |
Date of dissolution: | 04 Apr 1997 |
Entity Number: | 243510 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 MAIN ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODOLFO L VILLACORTA MD | Chief Executive Officer | 600 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MAIN ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 1996-10-22 | Address | 531 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1992-10-26 | 1996-10-22 | Address | 531 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1996-10-22 | Address | 531 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1972-10-02 | 1994-01-10 | Address | 531 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C249254-2 | 1997-07-01 | ASSUMED NAME CORP INITIAL FILING | 1997-07-01 |
970404000314 | 1997-04-04 | CERTIFICATE OF DISSOLUTION | 1997-04-04 |
961022002236 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
940110002395 | 1994-01-10 | BIENNIAL STATEMENT | 1993-10-01 |
921026002607 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
A18606-4 | 1972-10-02 | CERTIFICATE OF INCORPORATION | 1972-10-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State