Search icon

GEORGE T. DANAKAS, M.D., P.C.

Company Details

Name: GEORGE T. DANAKAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 May 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2907249
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 44 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 268 MAIN STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GEORGE T DANAKAS, MD Chief Executive Officer 268 MAIN STREET, EAST AURORA, NY, United States, 14052

National Provider Identifier

NPI Number:
1598875817

Authorized Person:

Name:
GEORGE T. DANAKAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7166524448

History

Start date End date Type Value
2005-08-31 2011-05-31 Address 268 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2005-08-31 2011-05-31 Address 268 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2003-05-15 2011-05-31 Address 44 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148556 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130709006924 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110531002093 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090604002666 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070605002126 2007-06-05 BIENNIAL STATEMENT 2007-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State