HABIB U. SHIEKH, M.D., P.C.

Name: | HABIB U. SHIEKH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1980 (45 years ago) |
Date of dissolution: | 17 Oct 2013 |
Entity Number: | 639359 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 2343 BROADWAY STREET, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2343 BROADWAY STREET, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
HABIB W SHIEKH, MD | Chief Executive Officer | 2343 BROADWAY STREET, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2006-07-10 | Address | 2095 KENSINGTON AVENUE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2006-07-10 | Address | 2095 KENSINGTON AVENUE, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2006-07-10 | Address | 2095 KENSINGTON AVENUE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1989-08-21 | 1993-03-30 | Address | 2095 KENSINGTON AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1980-07-16 | 1989-08-21 | Address | 529 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017000399 | 2013-10-17 | CERTIFICATE OF DISSOLUTION | 2013-10-17 |
120706006466 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100729002705 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
060710002720 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040726002441 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State