Name: | KENNETH C. WU, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1978 (47 years ago) |
Date of dissolution: | 06 Feb 2001 |
Entity Number: | 508134 |
ZIP code: | 14604 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | GIANNINY, 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Principal Address: | 112 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDDLETON WILSON BOYLAN & | DOS Process Agent | GIANNINY, 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
KENNETH C. WU | Chief Executive Officer | 112 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160922047 | 2016-09-22 | ASSUMED NAME CORP INITIAL FILING | 2016-09-22 |
010206000563 | 2001-02-06 | CERTIFICATE OF DISSOLUTION | 2001-02-06 |
980811002302 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960807002146 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
930902002110 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
A675826-3 | 1980-06-13 | CERTIFICATE OF AMENDMENT | 1980-06-13 |
A512810-6 | 1978-08-31 | CERTIFICATE OF INCORPORATION | 1978-08-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State