Name: | INDEPENDENT HEALTH CARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1990 (35 years ago) |
Entity Number: | 1456403 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1050 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Principal Address: | 1050 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Contact Details
Phone +1 315-477-9500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KATE ROLF | DOS Process Agent | 1050 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MARY KATE ROLF | Chief Executive Officer | 1050 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 1050 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 1050 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2025-03-27 | Address | 1050 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2025-03-27 | Address | 1050 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1995-03-31 | 2008-12-01 | Address | 511 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001198 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
221215001775 | 2022-12-15 | BIENNIAL STATEMENT | 2022-06-01 |
100706002297 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
081201003003 | 2008-12-01 | BIENNIAL STATEMENT | 2008-06-01 |
950331002071 | 1995-03-31 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State