Name: | JAMES A. SMITH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1979 (45 years ago) |
Date of dissolution: | 08 Apr 2013 |
Entity Number: | 598882 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A SMITH M.D. | DOS Process Agent | S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JAMES A SMITH MD | Chief Executive Officer | S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2006-01-25 | Address | S-3673 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, 1732, USA (Type of address: Chief Executive Officer) |
1979-12-28 | 1993-01-07 | Address | S-3669 SOUTHWESTERN, BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408000638 | 2013-04-08 | CERTIFICATE OF DISSOLUTION | 2013-04-08 |
120109002825 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100107002179 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071212002417 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060125002403 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State