MICHAEL A. TORRES, MD, MBA, P.C.
Headquarter
Name: | MICHAEL A. TORRES, MD, MBA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2527972 |
ZIP code: | 14032 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9688 CARMELO COURT, CLARENCE CENTER, NY, United States, 14032 |
Principal Address: | 5875 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9688 CARMELO COURT, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
MICHAEL A TORRES MD | Chief Executive Officer | 5875 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2025-01-08 | Address | 9688 CARMELO COURT, CLARENCE CENTER, NY, 14032, 9159, USA (Type of address: Service of Process) |
2006-06-19 | 2025-01-08 | Address | 5875 S TRANSIT RD, LOCKPORT, NY, 14094, 6319, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2009-12-23 | Address | 5875 S TRANSIT RD, LOCKPORT, NY, 14094, 6319, USA (Type of address: Service of Process) |
2002-07-02 | 2006-06-19 | Address | 5875 S TRANSIT RD, STE 108, LOCKPORT, NY, 14094, 6319, USA (Type of address: Service of Process) |
2002-07-02 | 2006-06-19 | Address | 5875 S TRANSIT RD, STE 108, LOCKPORT, NY, 14094, 6319, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001922 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
100121000509 | 2010-01-21 | CERTIFICATE OF AMENDMENT | 2010-01-21 |
091223000074 | 2009-12-23 | CERTIFICATE OF MERGER | 2009-12-24 |
080808003208 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060619002706 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State