C. JAMES CHEN, P.C.

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
Name | Role | Address |
---|---|---|
C. JAMES CHEN, P.C. | DOS Process Agent | 42 TROY VIEW LANE, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C JAMES CHEN, MD | Chief Executive Officer | 42 TROY VIEW LANE, BUFFALO, NY, United States, 14221 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State