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
Name | Role | Address |
---|---|---|
NORTHSIDE ECHOCARDIOGRAPHY, P.C. | DOS Process Agent | 1425 PORTLAND AVENUE, RGH BOX 133, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
LAURA VON DOENHOFF | Chief Executive Officer | 1425 PORTLAND AVE, RGH BOX 133, ROCHESTER, NY, United States, 14621 |
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) |
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