Search icon

SAMUEL SHATKIN, D. D. S., M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL SHATKIN, D. D. S., M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jul 1971 (54 years ago)
Date of dissolution: 14 Aug 2008
Entity Number: 312023
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: ATTN: SAMUEL SHATKIN, DDS, MD, 2500 KENSINGTON AVENUE, AMHERST, NY, United States, 14226
Principal Address: AESTHETIC ASSOCIATES CENTRE, 2500 KENSINGTON AVENUE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL SHATKIN DDS MD Chief Executive Officer 2500 KENSINGTON AVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SAMUEL SHATKIN, DDS, MD, 2500 KENSINGTON AVENUE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1997-07-07 2008-03-21 Address 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-06-14 1997-07-07 Address AESTHETIC ASSOCIATES CENTRE, 2500 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-15 1993-06-14 Address 2500 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-15 1993-06-14 Address AESTHETIC ASSOC. CENTRE, 2500 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1971-07-28 1997-07-07 Address GOODYEAR, 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080814000399 2008-08-14 CERTIFICATE OF DISSOLUTION 2008-08-14
080321000585 2008-03-21 CERTIFICATE OF CHANGE 2008-03-21
070717002894 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050829002125 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030625002145 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State