Name: | MEDICAL ASSOCIATES OF NIAGARA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718468 |
ZIP code: | 14131 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2476 RIDGE ROAD, RANSOMVILLE, NY, United States, 14131 |
Address: | 2476 Ridge Road, Ransomville, NY, United States, 14131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDICAL ASSOCIATES OF NIAGARA, P.C. | DOS Process Agent | 2476 Ridge Road, Ransomville, NY, United States, 14131 |
Name | Role | Address |
---|---|---|
ELIZABETH FRECK | Chief Executive Officer | 2476 RIDGE ROAD, RANSOMVILLE, NY, United States, 14131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-03-01 | Address | 2476 Ridge Rd, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2025-02-19 | 2025-02-19 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-03-01 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-02-19 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2025-01-27 | 2025-02-19 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-19 | 2025-01-27 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2021-03-19 | 2025-01-27 | Address | 2476 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049615 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250219004133 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
250127001957 | 2025-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-17 |
210319060443 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
150302000454 | 2015-03-02 | CERTIFICATE OF INCORPORATION | 2015-03-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State