Name: | GREATER NIAGARA MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2001 (24 years ago) |
Entity Number: | 2677831 |
ZIP code: | 14203 |
County: | Niagara |
Place of Formation: | New York |
Address: | 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203 |
Principal Address: | 5879 SNYDER DRIVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE POTEMPA | Chief Executive Officer | 5879 SNYDER DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2013-09-24 | Address | 665 MAIN STREET / SUITE 400, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process) |
2003-09-19 | 2007-09-11 | Address | 5883 SNYDER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2007-09-11 | Address | 5883 SNYDER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2001-09-05 | 2007-09-11 | Address | 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002068 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110922002401 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090903002292 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070911002660 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051104002008 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State