GENESEE VALLEY ANESTHESIOLOGISTS, P.C.

Name: | GENESEE VALLEY ANESTHESIOLOGISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (30 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 1946669 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SCOTT C DAWSON | Chief Executive Officer | 21 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2009-08-03 | Address | 980 WESTFALL RD, STE 350, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2003-08-08 | 2009-08-03 | Address | 980 WESTFALL RD STE 350, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2003-08-08 | 2009-08-03 | Address | 980 WESTFALL RD STE 350, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2003-08-08 | Address | 500 HELENDALE RD, STE 270, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2003-08-08 | Address | 500 HELENDALE RD, STE 270, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517000144 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
150804006797 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006536 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110812003327 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090803002405 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State