Search icon

WESTSIDE ALLERGY CARE, P.C.

Company Details

Name: WESTSIDE ALLERGY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 May 1996 (29 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2028827
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 99 CANAL LANDING BLVD, SUITE 7, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANITHA SHRIKHANDE DOS Process Agent 99 CANAL LANDING BLVD, SUITE 7, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ANITHA SHRIKHANDE Chief Executive Officer 99 CANAL LANDING BLVD, SUITE 7, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2016-05-11 2024-08-21 Address 99 CANAL LANDING BLVD, SUITE 7, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-08-21 Address 99 CANAL LANDING BLVD, SUITE 7, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1998-05-13 2016-05-11 Address 18 GRAVES STREET, BROCKPORT, NY, 14420, 1206, USA (Type of address: Chief Executive Officer)
1998-05-13 2016-05-11 Address 18 GRAVES STREET, BROCKPORT, NY, 14420, 1206, USA (Type of address: Principal Executive Office)
1996-05-10 2016-05-11 Address 18 GRAVES STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1996-05-10 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821000273 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
180503006857 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006435 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006371 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006027 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100609002989 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080521002804 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002819 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040520002017 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020508002537 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State