ROBERT G. FUGITT, M.D. AND DAVID B. LILLIE, M.D., P.C.

Name: | ROBERT G. FUGITT, M.D. AND DAVID B. LILLIE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1981 (44 years ago) |
Date of dissolution: | 24 Oct 2023 |
Entity Number: | 713958 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3800 DELAWARE, KENMORE, NY, United States, 14217 |
Principal Address: | 3800 DELAWARE AVE., KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3800 DELAWARE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ROBERT G FUGITT MD | Chief Executive Officer | 3800 DELAWARE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2023-10-24 | Address | 3800 DELAWARE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2003-07-15 | Address | 3800 DELAWARE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2023-10-24 | Address | 3800 DELAWARE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1981-07-29 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-07-29 | 1993-03-03 | Address | 4080 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024003929 | 2023-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-18 |
130731002155 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110729002546 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090707003371 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002175 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State