Name: | GENESEE REGION PREFERRED HEALTH NETWORK IPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Feb 2017 |
Entity Number: | 2051472 |
ZIP code: | 12305 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 220 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Address: | C/O MVP HEALTH CARE, INC., 625 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MACKINNON, PRESIDENT | Chief Executive Officer | 220 ALEXANDER STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
GENESEE REGION PREFERRED HEALTH NETWORK IPA, INC. | DOS Process Agent | C/O MVP HEALTH CARE, INC., 625 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-31 | 2014-07-18 | Address | 220 ALEXANDER STREET, ROCHESTER, NY, 14607, 3632, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2012-07-31 | Address | 220 ALEXANDER STREET, ROCHESTER, NY, 14607, 3632, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2014-07-18 | Address | C/O MVP HEALTHCARE, INC., 625 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2006-07-21 | 2008-07-28 | Address | C/O LEGAL DEPT, 259 MONROE AVE, ROCHESTER, NY, 14607, 3632, USA (Type of address: Service of Process) |
2006-07-21 | 2008-07-28 | Address | 259 MONROE AVE, ROCHESTER, NY, 14607, 3632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228000238 | 2017-02-28 | CERTIFICATE OF DISSOLUTION | 2017-02-28 |
160729006064 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140718006211 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120731006053 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100804002475 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State