Search icon

NIAGARA EMERGENCY PHYSICIANS GROUP, P.C.

Company Details

Name: NIAGARA EMERGENCY PHYSICIANS GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 May 1981 (44 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 699856
ZIP code: 14217
County: Niagara
Place of Formation: New York
Address: 2949 ELMWOOD AVENUE, SUITE 203, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R TAKATS Chief Executive Officer 2949 ELMWOOD AVENUE, SUITE 203, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2949 ELMWOOD AVENUE, SUITE 203, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2009-05-07 2011-07-27 Address 2949 ELMWOOD AVE, STE 203, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1999-05-26 2011-07-27 Address 2949 ELMWOOD AVE, SUITE 203, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1999-05-26 2011-07-27 Address 2949 ELMWOOD AVE, SUITE 203, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1992-12-28 2009-05-07 Address 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1992-12-28 1999-05-26 Address 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1992-12-28 1999-05-26 Address 64 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1984-07-30 1992-12-28 Address 64 CLEVELAND AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1981-05-14 1984-07-30 Address 700 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000859 2019-01-16 CERTIFICATE OF DISSOLUTION 2019-01-16
130521002121 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110727002245 2011-07-27 BIENNIAL STATEMENT 2011-05-01
090507002606 2009-05-07 BIENNIAL STATEMENT 2009-05-01
010613002550 2001-06-13 BIENNIAL STATEMENT 2001-05-01
990526002327 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970523002461 1997-05-23 BIENNIAL STATEMENT 1997-05-01
000045001264 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921228002493 1992-12-28 BIENNIAL STATEMENT 1992-05-01
B127561-2 1984-07-30 CERTIFICATE OF AMENDMENT 1984-07-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State