Search icon

SURGICAL ASSOCIATES OF WESTERN NEW YORK, P.C.

Company Details

Name: SURGICAL ASSOCIATES OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1980 (45 years ago)
Entity Number: 636715
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 550 ORCHARD PARK RD., A103, WEST SENECA, NY, United States, 14224
Principal Address: 550 ORCHARD PARK RD, A103, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RURIK JOHNSON, MD Chief Executive Officer 550 ORCHARD PARK RD, A103, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
SURGICAL ASSOCIATES OF WESTERN NEW YORK, P.C. DOS Process Agent 550 ORCHARD PARK RD., A103, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 550 ORCHARD PARK RD, A103, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-05-21 Address 550 ORCHARD PARK RD, A103, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 550 ORCHARD PARK RD, A103, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-05-21 Address 550 ORCHARD PARK RD., A103, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003963 2025-05-20 CERTIFICATE OF AMENDMENT 2025-05-20
241107001193 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200708060075 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180727006179 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160713006076 2016-07-13 BIENNIAL STATEMENT 2016-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State