WILLIAM J. NEILD, P.C.

Name: | WILLIAM J. NEILD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1990 (35 years ago) |
Date of dissolution: | 31 Mar 2015 |
Entity Number: | 1495911 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
WILLIAM J. NEILD | Chief Executive Officer | 6 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2002-12-19 | Address | 144 EXCHANGE BLVD, STE 402, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-12-19 | Address | 144 EXCHANGE BLVD, STE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2002-12-19 | Address | 144 EXCHANGE BLVD, STE 402, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1998-12-11 | 2000-12-22 | Address | 144 EXCHANGE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-02-09 | 2000-12-22 | Address | 144 EXCHANGE BLVD., ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150331000755 | 2015-03-31 | CERTIFICATE OF DISSOLUTION | 2015-03-31 |
121210006544 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101210002418 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081128002471 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
061128003055 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State