Name: | ASHVANI K. GULATI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1972 (53 years ago) |
Entity Number: | 244290 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3750 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHVANI K GULATI | Chief Executive Officer | 3750 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ASHVANI K GULATI | DOS Process Agent | 3750 DELAWARE AVE, KENMORE, NY, United States, 14217 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2002-11-26 | Address | 3834 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1999-03-30 | Address | 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2002-11-26 | Address | 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2002-11-26 | Address | 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1987-06-04 | 1992-12-11 | Address | 3834 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141014007169 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121105002040 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002517 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081007002560 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
20080401041 | 2008-04-01 | ASSUMED NAME CORP INITIAL FILING | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State