Search icon

L. JAMES ALRUTZ, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
L. JAMES ALRUTZ, M.D. Chief Executive Officer 493 EAST AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 EAST AVE, LOCKPORT, NY, United States, 14094

History

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)

Filings

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