Name: | L. JAMES ALRUTZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1973 (52 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 259261 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 493 EAST AVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 493 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. JAMES ALRUTZ, M.D. | Chief Executive Officer | 493 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 493 EAST AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 1997-04-29 | Address | 493 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1973-04-18 | 1997-04-29 | Address | 493 EAST AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010124000863 | 2001-01-24 | CERTIFICATE OF DISSOLUTION | 2001-01-24 |
990413002645 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
C269670-2 | 1999-01-28 | ASSUMED NAME CORP INITIAL FILING | 1999-01-28 |
970429002212 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
000049000840 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921027002223 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
A65578-5 | 1973-04-18 | CERTIFICATE OF INCORPORATION | 1973-04-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State