Name: | ROCHESTER FERTILITY CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 23 Dec 2019 |
Entity Number: | 1215988 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIND HAYES, MD | Chief Executive Officer | 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1561 LONG POND RD, STE 410, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2013-12-27 | Address | 1561 LONG POND RD / SUITE 410, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2013-12-27 | Address | 1561 LONG POND RD / SUITE 410, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1994-01-26 | 2005-01-07 | Name | MUECHLER & HAYES, M.D., P.C. |
1993-03-01 | 2006-01-17 | Address | 1561 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2006-01-17 | Address | 1561 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223001019 | 2019-12-23 | CERTIFICATE OF DISSOLUTION | 2019-12-23 |
131227002334 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111220002689 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210002436 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071218002579 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State