AMBULATORY MEDICAL ANESTHESIA SERVICE, P.C.

Name: | AMBULATORY MEDICAL ANESTHESIA SERVICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1999 (26 years ago) |
Entity Number: | 2443155 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1625, AMHERST, NY, United States, 14226 |
Principal Address: | 6349 WOODLAND DR, E AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1625, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JAMES P BURDICK | Chief Executive Officer | PO BOX 1625, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-19 | 2009-11-24 | Address | 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2003-12-19 | 2009-11-24 | Address | 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2009-11-24 | Address | 17 LINCOLN WOODS, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
2001-11-21 | 2003-12-19 | Address | 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-11-21 | 2003-12-19 | Address | 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131000361 | 2018-01-31 | CERTIFICATE OF AMENDMENT | 2018-01-31 |
111118002691 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091124002764 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
080313002434 | 2008-03-13 | BIENNIAL STATEMENT | 2007-11-01 |
060105002013 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State