Name: | MEDICAL ADMINISTRATIVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1987 (38 years ago) |
Entity Number: | 1160015 |
ZIP code: | 14627 |
County: | Monroe |
Place of Formation: | New York |
Address: | 263 Wallis Hall, Rochester, NY, United States, 14627 |
Principal Address: | 120 Corporate Woods, Suite 100, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS HAAS | Chief Executive Officer | 120 CORPORATE WOODS, SUITE 100, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
OFFICE OF COUNSEL | DOS Process Agent | 263 Wallis Hall, Rochester, NY, United States, 14627 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 120 CORPORATE WOODS, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-02 | Address | 1000 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 120 CORPORATE WOODS, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 1000 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001980 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230410001652 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220502002052 | 2022-05-02 | BIENNIAL STATEMENT | 2021-04-01 |
130516002578 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110510003418 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State