Search icon

STEPHEN L. KATES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN L. KATES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jan 1993 (32 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 1692981
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 8049 BARONY WOODS, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN L. KATES, MD. Chief Executive Officer 8049 BARONY WOODS, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8049 BARONY WOODS, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2007-01-10 2009-01-12 Address 990 SOUTH AVENUE / SUITE 010, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2007-01-10 2009-01-12 Address 990 SOUTH AVENUE / SUITE 010, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2007-01-10 2009-01-12 Address 990 SOUTH AVENUE / SUITE 010, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1997-03-27 2007-01-10 Address 990 SOUTH AVE, SUITE 010, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1997-03-27 2007-01-10 Address 990 SOUTH AVE, SUITE 010, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100701000994 2010-07-01 CERTIFICATE OF DISSOLUTION 2010-07-01
090112003030 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070110002055 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050207002226 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030130002604 2003-01-30 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State