Name: | RIVOLI & RIVOLI ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1993 (31 years ago) |
Entity Number: | 1783819 |
ZIP code: | 14459 |
County: | Monroe |
Place of Formation: | New York |
Address: | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14459 |
Principal Address: | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIVOLI & RIVOLI ORTHODONTICS, P.C. | DOS Process Agent | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14459 |
Name | Role | Address |
---|---|---|
DR PETER S RIVOLI | Chief Executive Officer | 77 NICHOLS ST, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-03-17 | 2024-10-29 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2024-10-29 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14459, USA (Type of address: Service of Process) |
1998-01-14 | 2008-03-17 | Address | 77 NICHOLS ST, SPENCERPORT, NY, 14559, 0120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001355 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
220714001759 | 2022-07-14 | BIENNIAL STATEMENT | 2021-12-01 |
150302000139 | 2015-03-02 | CERTIFICATE OF AMENDMENT | 2015-03-02 |
140311002600 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
120222002115 | 2012-02-22 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State