Name: | GMR LIVING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Sep 2010 |
Entity Number: | 1503397 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 18 HARVARD STREET, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL MORRIS / C/O HEALTHCARE ASSOCIATES | DOS Process Agent | 18 HARVARD STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JOEL MORRIS / C/O HEALTHCARE ASSOCIATES | Chief Executive Officer | 18 HARVARD STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2009-03-06 | Address | 7810 LAGO DEL MAR DRIVE, UNIT 110, BOCA RATON, FL, 33433, USA (Type of address: Service of Process) |
2005-02-02 | 2006-11-13 | Address | ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2003-06-20 | 2005-02-02 | Address | ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
1997-08-21 | 2003-06-20 | Address | 1175 MONROE AVE, ROCHESTER, NY, 14620, 1613, USA (Type of address: Service of Process) |
1997-08-21 | 2009-03-06 | Address | 1175 MONROE AVE, ROCHESTER, NY, 14620, 1613, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100913000583 | 2010-09-13 | CERTIFICATE OF DISSOLUTION | 2010-09-13 |
090306002121 | 2009-03-06 | BIENNIAL STATEMENT | 2009-01-01 |
061113000792 | 2006-11-13 | CERTIFICATE OF CHANGE | 2006-11-13 |
050202002344 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030620000118 | 2003-06-20 | CERTIFICATE OF CHANGE | 2003-06-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State