Name: | EATON MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Oct 2018 |
Entity Number: | 3527129 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5850 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 5850 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5850 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
MOLLY EATON | Chief Executive Officer | 5850 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2015-08-25 | Address | 6000 BROCKTON DR, STE 106, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2013-07-08 | 2013-12-18 | Address | 6000 BROCKTON DR, STE 106, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2013-07-08 | 2015-08-25 | Address | 6000 BROCKTON DR, STE 106, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2013-07-08 | Address | 6000 BROCKTON DR SUITE 106, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2013-07-08 | Address | 6000 BROCKTON DR SUITE 106, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018000247 | 2018-10-18 | CERTIFICATE OF DISSOLUTION | 2018-10-18 |
150825006171 | 2015-08-25 | BIENNIAL STATEMENT | 2015-06-01 |
131218000240 | 2013-12-18 | CERTIFICATE OF CHANGE | 2013-12-18 |
130708002231 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110624002696 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State