Name: | CENTURY UROLOGIC GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1970 (55 years ago) |
Date of dissolution: | 06 Oct 1981 |
Entity Number: | 295174 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 1616 KENSINGTON AVENUE, CHEEKTOWAGA, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F. KAISER, M.D., JOHN M. HODSON, M.D., AND DALE P. SK | DOS Process Agent | 1616 KENSINGTON AVENUE, CHEEKTOWAGA, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-10 | 1978-09-28 | Name | THOMAS F. KAISER, M.D., JOHN M. HODSON, M.D. AND DALE P. SKOOG, M.D., P.C. |
1970-09-01 | 1972-02-10 | Name | THOMAS F. KAISER, M.D. AND JOHN M. HODSON, M.D., P.C. |
1970-09-01 | 1974-10-21 | Address | 950 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325117-2 | 2002-12-18 | ASSUMED NAME CORP INITIAL FILING | 2002-12-18 |
A803392-8 | 1981-10-06 | CERTIFICATE OF MERGER | 1981-10-06 |
A519362-4 | 1978-09-28 | CERTIFICATE OF AMENDMENT | 1978-09-28 |
A188957-3 | 1974-10-21 | CERTIFICATE OF AMENDMENT | 1974-10-21 |
966365-4 | 1972-02-10 | CERTIFICATE OF AMENDMENT | 1972-02-10 |
855373-4 | 1970-09-01 | CERTIFICATE OF INCORPORATION | 1970-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State