Name: | GARY H. JEFFERY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1980 (45 years ago) |
Date of dissolution: | 22 Mar 2012 |
Entity Number: | 657636 |
ZIP code: | 14202 |
County: | Genesee |
Place of Formation: | New York |
Address: | 140 PEARL STREET, SUITE 100, BUFFALO, NY, United States, 14202 |
Principal Address: | 111 BRANTWOOD RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H. JEFFERY, M.D. | Chief Executive Officer | 111 BRANTWOOD RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
HODGSON RUSS LLP | DOS Process Agent | 140 PEARL STREET, SUITE 100, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2010-10-20 | Address | 229 SUMMIT STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2010-10-20 | Address | 229 SUMMIT STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1990-04-18 | 2005-01-04 | Name | BATAVIA OPHTHALMOLOGY, P.C. |
1980-10-20 | 1990-04-18 | Name | GARY H. JEFFERY, M.D., P.C. |
1980-10-20 | 2008-10-01 | Address | GOODYEAR, 1 M&T PLAZA STE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322000610 | 2012-03-22 | CERTIFICATE OF DISSOLUTION | 2012-03-22 |
101020002806 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081001002113 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061002003023 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
050104000533 | 2005-01-04 | CERTIFICATE OF AMENDMENT | 2005-01-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State