Name: | HENRY E. CRETELLA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Dec 2019 |
Entity Number: | 1801851 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 496 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY E CRETELLA, M.D. | DOS Process Agent | 496 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
HENRY E CRETELLA, M.D. | Chief Executive Officer | 496 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 1996-04-03 | Address | 496 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000787 | 2019-12-23 | CERTIFICATE OF DISSOLUTION | 2019-12-23 |
080304002225 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060329002120 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040319002428 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020305002557 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State