Search icon

MICHAEL A. TORRES, MD, MBA, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9688 CARMELO COURT, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
MICHAEL A TORRES MD Chief Executive Officer 5875 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
000-063-624
State:
Alabama

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State