Name: | MURRAY N. ANDERSEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1977 (48 years ago) |
Date of dissolution: | 20 Mar 1995 |
Entity Number: | 437523 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Principal Address: | 462 GRIDER ST, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
MURRAY N ANDERSEN MD | Chief Executive Officer | 462 GRIDER STREET, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1993-07-07 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1977-06-10 | 1993-07-07 | Address | 462 GRIDER ST, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101117008 | 2010-11-17 | ASSUMED NAME CORP INITIAL FILING | 2010-11-17 |
950320000787 | 1995-03-20 | CERTIFICATE OF DISSOLUTION | 1995-03-20 |
930707002175 | 1993-07-07 | BIENNIAL STATEMENT | 1993-06-01 |
930111003016 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
A406726-5 | 1977-06-10 | CERTIFICATE OF INCORPORATION | 1977-06-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State