JONATHAN H. MILLER, M.D., P.C.

Name: | JONATHAN H. MILLER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1982 (43 years ago) |
Date of dissolution: | 02 Oct 2006 |
Entity Number: | 776418 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 114 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
JONATHAN H. MILLER, M.D. | Chief Executive Officer | 114 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2000-06-08 | Address | 1275 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2000-06-08 | Address | 1275 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1982-06-16 | 1993-03-19 | Address | 1275 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061002000870 | 2006-10-02 | CERTIFICATE OF DISSOLUTION | 2006-10-02 |
060531002389 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040708002778 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020709002576 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
000608002211 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State