TRADITIONS IN CARING, INC.

Name: | TRADITIONS IN CARING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2016 |
Entity Number: | 1981176 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH MULLIN-DIPROSA | Chief Executive Officer | 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2014-04-04 | Address | 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2010-01-04 | Address | 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2014-04-04 | Address | 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2014-04-04 | Address | 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2000-01-19 | 2003-12-05 | Address | 1580 ELMWOOD AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160915000391 | 2016-09-15 | CERTIFICATE OF DISSOLUTION | 2016-09-15 |
140404002068 | 2014-04-04 | BIENNIAL STATEMENT | 2013-12-01 |
100104002088 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071220002869 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060125002541 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State