J & E MEDICAL SPECIALTIES, P.C.

Name: | J & E MEDICAL SPECIALTIES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 2005 (20 years ago) |
Entity Number: | 3202433 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIXBERTO COSICO | DOS Process Agent | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
FELIXBERTO COSICO, MD | Chief Executive Officer | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-04 | 2025-05-04 | Address | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2025-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-04 | 2025-05-04 | Address | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2025-05-04 | Address | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2024-08-04 | 2024-08-04 | Address | 50 BRIGHAM ROAD / WEST SUITE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250504000199 | 2025-05-04 | BIENNIAL STATEMENT | 2025-05-04 |
240804000758 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
210503062867 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506061014 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502007241 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State