Name: | FINGER LAKES HAND SURGERY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075919 |
ZIP code: | 14516 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6590 HUNTERS POINT RD., NORTH ROSE, NY, United States, 14516 |
Name | Role | Address |
---|---|---|
FINGER LAKES HAND SURGERY, PLLC | DOS Process Agent | 6590 HUNTERS POINT RD., NORTH ROSE, NY, United States, 14516 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-27 | 2016-10-31 | Address | 4425 OLD RIDGE RD, PO BOX 897, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1998-10-20 | 2000-09-27 | Address | 6692 MIDDLE RD, PO BOX 97, SODUS, NY, 14551, USA (Type of address: Service of Process) |
1996-10-17 | 1998-10-20 | Address | 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060446 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181029006051 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161031006055 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141009007062 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121022006314 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State