Search icon

MEDICAL ASSOCIATES OF NIAGARA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MEDICAL ASSOCIATES OF NIAGARA, P.C. DOS Process Agent 2476 Ridge Road, Ransomville, NY, United States, 14131

Chief Executive Officer

Name Role Address
ELIZABETH FRECK Chief Executive Officer 2476 RIDGE ROAD, RANSOMVILLE, NY, United States, 14131

History

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)

Filings

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