Search icon

K. SUH, M.D., P.C.

Print

Details

Entity Number 2330992

Status Inactive

NameK. SUH, M.D., P.C.

CountyChautauqua

Date of registration 05 Jan 1999 (26 years ago)

Date of dissolution 31 Aug 2009

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address STEPHEN E. SELLSTROM, ESQ., P.O. BOX 50 / 9-11 E. 4TH ST., JAMESTOWN, NY, United States, 14702

Address ZIP code

Principal Address 560 W THIRD ST, JAMESTOWN, NY, United States, 14701

Principal Address ZIP code 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KENNETH SUH

Chief Executive Officer

560 W THIRD ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address

THE SELLSTROM LAW FIRM, LLP

DOS Process Agent

STEPHEN E. SELLSTROM, ESQ., P.O. BOX 50 / 9-11 E. 4TH ST., JAMESTOWN, NY, United States, 14702

Agent

Name Role Address

STEPHEN E. SELLSTROM, ESQ.

Agent

9-11 EAST 4TH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702

History

Start date End date Type Value

2003-01-17

2007-01-30

Address

560 W THIRD ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2001-02-08

2003-01-17

Address

560 W 3RD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2001-02-08

2003-01-17

Address

3407 RTE 430, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

090831000136

2009-08-31

CERTIFICATE OF DISSOLUTION

2009-08-31

070130002620

2007-01-30

BIENNIAL STATEMENT

2007-01-01

050301002136

2005-03-01

BIENNIAL STATEMENT

2005-01-01

030117002572

2003-01-17

BIENNIAL STATEMENT

2003-01-01

010208002056

2001-02-08

BIENNIAL STATEMENT

2001-01-01

990105000075

1999-01-05

CERTIFICATE OF INCORPORATION

1999-01-05

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts