TWIN CITY PHYSICIANS GROUP, P.C.

Name: | TWIN CITY PHYSICIANS GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1979 (46 years ago) |
Entity Number: | 584902 |
ZIP code: | 14223 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1195 COLVIN BLVD, KENMORE, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.R. TAKATS | Chief Executive Officer | 1195 COLVIN BLVD, KENMORE, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1195 COLVIN BLVD, KENMORE, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2013-10-31 | Address | 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2013-10-31 | Address | 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2001-11-28 | 2013-10-31 | Address | 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2001-11-28 | Address | 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2001-11-28 | Address | 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200713064 | 2020-07-13 | ASSUMED NAME CORP INITIAL FILING | 2020-07-13 |
131031002407 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111209002523 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
091029002626 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071031002729 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State