E. MICHAEL COOK, P.C.

Name: | E. MICHAEL COOK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1614980 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 59 WESTGATE DRIVE, ROCHESTER, NY, United States, 14617 |
Principal Address: | 1151 TITUS AVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. MICHAEL COOK | Chief Executive Officer | 1151 TITUS AVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 WESTGATE DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-24 | 2002-02-07 | Address | 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2002-02-07 | Address | 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2004-02-25 | Address | 59 WESTGATE DRIVE, ROCHESTER, NY, 14617, 4110, USA (Type of address: Service of Process) |
1994-03-04 | 1998-02-24 | Address | 33 ATWELL STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1993-03-18 | 1998-02-24 | Address | 33 ATWELL STREET, ROCHESTER, NY, 14612, 4801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140321002472 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120315002149 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100226002206 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080225002266 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060228002396 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State