VITALWORK, INC.

Name: | VITALWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1990 (35 years ago) |
Entity Number: | 1421632 |
ZIP code: | 43235 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1488 CANDLEWOOD DRIVE, COLUMBUS, OH, United States, 43235 |
Principal Address: | 6740 PITTSFORD-PALMYRA RD, #1648, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH ALO | Chief Executive Officer | 15 TREE BROOK LANE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1488 CANDLEWOOD DRIVE, COLUMBUS, OH, United States, 43235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2017-01-18 | Address | PO BOX 1648, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2012-09-04 | 2014-04-16 | Address | 15 TREE BROOK LANE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2010-03-09 | 2012-09-04 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2010-03-09 | 2012-09-04 | Address | 145 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2010-03-09 | 2012-09-04 | Address | 145 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118000706 | 2017-01-18 | CERTIFICATE OF CHANGE | 2017-01-18 |
140416002507 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120904002185 | 2012-09-04 | BIENNIAL STATEMENT | 2012-02-01 |
100309002903 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080324002305 | 2008-03-24 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State