Name: | THE HEARING ADVANTAGE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2000 (25 years ago) |
Entity Number: | 2488242 |
ZIP code: | 14450 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 WATERFORD WAY, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID NELSON | DOS Process Agent | 54 WATERFORD WAY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
DAVID NELSON | Chief Executive Officer | 54 WATERFORD WAY, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 54 WATERFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 103 NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2024-07-10 | Address | 103 NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2014-05-23 | 2024-07-10 | Address | 103 NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2014-05-23 | Address | 1150 YOUNGS RD, SUITE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003669 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
191126060074 | 2019-11-26 | BIENNIAL STATEMENT | 2018-03-01 |
170620006234 | 2017-06-20 | BIENNIAL STATEMENT | 2016-03-01 |
140523002246 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120424002930 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State