NIAGARA EMERGENCY PHYSICIANS GROUP, P.C.

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
Name | Role | Address |
---|---|---|
JOSEPH R TAKATS | Chief Executive Officer | 2949 ELMWOOD AVENUE, SUITE 203, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2949 ELMWOOD AVENUE, SUITE 203, KENMORE, NY, United States, 14217 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State