Name: | JOHN M. WADSWORTH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1977 (48 years ago) |
Date of dissolution: | 07 Apr 2015 |
Entity Number: | 450037 |
ZIP code: | 14888 |
County: | Erie |
Place of Formation: | New York |
Address: | 313 SUMMER ST, BUFFALO, NY, United States, 14888 |
Principal Address: | 313 SUMMER ST, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. WADSWORTH | Chief Executive Officer | 313 SUMMER ST, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 SUMMER ST, BUFFALO, NY, United States, 14888 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2005-11-30 | Address | 313 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2005-11-30 | Address | 313 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1977-10-03 | 2005-11-30 | Address | 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150407000186 | 2015-04-07 | CERTIFICATE OF DISSOLUTION | 2015-04-07 |
131105002506 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111017002239 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
20110428051 | 2011-04-28 | ASSUMED NAME CORP INITIAL FILING | 2011-04-28 |
091006002099 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State