BUFFALO AMHERST ALLERGY ASSOCIATES, P.C.

Name: | BUFFALO AMHERST ALLERGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1979 (46 years ago) |
Entity Number: | 591302 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. KENT, M.D. | Chief Executive Officer | 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6325 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1993-11-08 | Address | 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1993-11-08 | Address | 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-11-08 | Address | 1275 DELAWARE AVENUE, SUITE 501, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1979-11-02 | 1992-12-02 | Address | 1275 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210616020 | 2021-06-16 | ASSUMED NAME CORP INITIAL FILING | 2021-06-16 |
931108002800 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
921202003166 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
A618865-5 | 1979-11-02 | CERTIFICATE OF INCORPORATION | 1979-11-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State