MEDICAID RECOVERIES, INC.

Name: | MEDICAID RECOVERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1988 (37 years ago) |
Entity Number: | 1290041 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 254 Empire Boulevard, ROCHESTER, NY, United States, 14609 |
Principal Address: | 254 Empire Boulevard, Rochester, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK NARDOLILLO | Chief Executive Officer | 254 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 Empire Boulevard, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2023-08-16 | Address | 111 FARMBROOK DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1988-09-07 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-09-07 | 2001-10-18 | Address | 60 BRADFORD ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816001011 | 2023-08-16 | BIENNIAL STATEMENT | 2022-09-01 |
011018000360 | 2001-10-18 | CERTIFICATE OF CHANGE | 2001-10-18 |
B681963-3 | 1988-09-07 | CERTIFICATE OF INCORPORATION | 1988-09-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State