Search icon

ZENITH MEDICAL, P.C.

Company Details

Name: ZENITH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3105973
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 191 NORTH STREET STE 212, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191 NORTH STREET STE 212, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
CONRAD R WILLIAMS Chief Executive Officer 191 NORTH STREET STE 212, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2004-10-07 2009-04-16 Address CONRAD ROBERT WILLIAMS, 191 NORTH STREET, SUITE #8, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2004-09-24 2004-10-07 Address CONRAD ROBERT WILLIAMS, 95 BEVERLY ROAD, BUFFALO, NY, 14208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090416002143 2009-04-16 BIENNIAL STATEMENT 2008-09-01
041007000905 2004-10-07 CERTIFICATE OF AMENDMENT 2004-10-07
040924000131 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500696 Insurance 2015-08-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 81000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-03
Termination Date 2018-05-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name ZENITH MEDICAL, P.C.
Role Plaintiff
Name ALLSTATE FIRE AND CASUA,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State