Search icon

NORTHSIDE ECHOCARDIOGRAPHY, P.C.

Company Details

Name: NORTHSIDE ECHOCARDIOGRAPHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Sep 1985 (40 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 1029037
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1425 PORTLAND AVENUE, RGH BOX 133, ROCHESTER, NY, United States, 14621
Principal Address: 1425 PORTLAND AVE, RGH BOX 133, ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 585-729-3254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHSIDE ECHOCARDIOGRAPHY, P.C. DOS Process Agent 1425 PORTLAND AVENUE, RGH BOX 133, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
LAURA VON DOENHOFF Chief Executive Officer 1425 PORTLAND AVE, RGH BOX 133, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161258732
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-01 2022-02-07 Address 1425 PORTLAND AVENUE, RGH BOX 133, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2016-01-04 2017-09-01 Address 1425 PORTLAND AVE, RHG BOX 133, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2016-01-04 2022-02-07 Address 1425 PORTLAND AVE, RGH BOX 133, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-05-06 2016-01-04 Address 1415 PORTLAND AVENUE SUITE 555, ROCHESTER, NY, 14621, 3022, USA (Type of address: Chief Executive Officer)
1993-05-06 2016-01-04 Address 1415 PORTLAND AVENUE SUITE 555, ROCHESTER, NY, 14621, 3022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220207002166 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
190909060227 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007425 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160104002013 2016-01-04 BIENNIAL STATEMENT 2015-09-01
150918006196 2015-09-18 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State