Search icon

C. JAMES CHEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C. JAMES CHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Jul 1978 (47 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 502873
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 42 TROY VIEW LANE, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C. JAMES CHEN, P.C. DOS Process Agent 42 TROY VIEW LANE, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
C JAMES CHEN, MD Chief Executive Officer 42 TROY VIEW LANE, BUFFALO, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161111314
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-31 2014-07-16 Address 2121 MAIN STREET / SUITE #218, BUFFALO, NY, 14214, 2693, USA (Type of address: Chief Executive Officer)
2012-07-31 2014-07-16 Address 2121 MAIN STREET / SUITE #218, BUFFALO, NY, 14214, 2693, USA (Type of address: Principal Executive Office)
2012-07-31 2014-07-16 Address 2121 MAIN STREET / SUITE #218, BUFFALO, NY, 14214, 2693, USA (Type of address: Service of Process)
2002-06-25 2012-07-31 Address 2121 MAIN ST, STE 218, BUFFALO, NY, 14214, 2693, USA (Type of address: Chief Executive Officer)
2002-06-25 2012-07-31 Address 2121 MAIN ST, STE 218, BUFFALO, NY, 14214, 2693, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150612000270 2015-06-12 CERTIFICATE OF DISSOLUTION 2015-06-12
20140909066 2014-09-09 ASSUMED NAME CORP INITIAL FILING 2014-09-09
140716006461 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120731002526 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100720002762 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State