APFS ROCHESTER INC.

Name: | APFS ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1994 (31 years ago) |
Entity Number: | 1824112 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, United States, 14625 |
Principal Address: | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVEM BENEFITS, INC. | DOS Process Agent | ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
ROBERT J BARTOLOTTA | Chief Executive Officer | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2020-12-18 | Name | NOVEM BENEFITS INC. |
2016-05-18 | 2020-05-04 | Address | ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 140, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2012-05-09 | 2016-05-18 | Address | ROBERT BARTOLOTTA, 350 LINDEN OAKS STE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2012-05-09 | 2016-05-18 | Address | 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2016-05-18 | Address | 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000315 | 2020-12-18 | CERTIFICATE OF AMENDMENT | 2020-12-18 |
200504060969 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190503000290 | 2019-05-03 | CERTIFICATE OF AMENDMENT | 2019-05-03 |
180530006247 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160518006315 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State