ILJA J. WEINRIEB, M.D., P.C.

Name: | ILJA J. WEINRIEB, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1980 (45 years ago) |
Date of dissolution: | 12 May 2021 |
Entity Number: | 662143 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 445 LEBRUN ROAD, AMHERST, NY, United States, 14226 |
Principal Address: | 7 WOODHAVEN ROAD, EGGERTSVILLE, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILJA J. WEINRIEB, M.D. | Chief Executive Officer | 7 WOODHAVEN ROAD, EGGERTSVILLE, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 LEBRUN ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-20 | 2018-04-10 | Address | ATT: STEPHEN M. NEWMAN, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
1980-11-12 | 1989-03-20 | Address | 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512000375 | 2021-05-12 | CERTIFICATE OF DISSOLUTION | 2021-05-12 |
180410000548 | 2018-04-10 | CERTIFICATE OF CHANGE | 2018-04-10 |
921223002031 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
B754776-3 | 1989-03-20 | CERTIFICATE OF AMENDMENT | 1989-03-20 |
A713434-4 | 1980-11-12 | CERTIFICATE OF INCORPORATION | 1980-11-12 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State