Name: | COMPREHENSIVE CANCER SERVICES ONCOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2008 (17 years ago) |
Entity Number: | 3691095 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 6425 LANDSTONE DR, CLARENCE, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPREHENSIVE CANCER SERVICES ONCOLOGY, P.C. | DOS Process Agent | 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
WON SAM YI M.D. | Chief Executive Officer | 45 SPINDRIFT DRIVE, SUITE 102, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-10 | 2014-06-10 | Address | 810 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2014-06-10 | Address | 810 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2008-06-30 | 2014-06-10 | Address | 810 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002006039 | 2017-10-02 | BIENNIAL STATEMENT | 2016-06-01 |
140610006291 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
130729000207 | 2013-07-29 | CERTIFICATE OF AMENDMENT | 2013-07-29 |
120824002230 | 2012-08-24 | BIENNIAL STATEMENT | 2012-06-01 |
100810002935 | 2010-08-10 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State