ROCHESTER CLINICAL RESEARCH, INC.

Name: | ROCHESTER CLINICAL RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 2112042 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, United States, 14609 |
Principal Address: | 500 HELENDALE RD, STE L20, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. DEVALK, ESQ. | Agent | 6 EAST MAIN STREET, SODUS, NY, 14551 |
Name | Role | Address |
---|---|---|
ROCHESTER CLINICAL RESEARCH, INC. | DOS Process Agent | 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
PATRICIA LARRABEE | Chief Executive Officer | 500 HELENDALE RD, STE L20, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-06 | 2021-02-02 | Address | 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1999-03-12 | 2017-02-06 | Address | 500 HELENDALE RD, STE L20, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1997-02-11 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1997-02-11 | 1999-03-12 | Address | 500 HELENDALE ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002282 | 2023-03-24 | CERTIFICATE OF MERGER | 2023-03-24 |
210202060080 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060487 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170206006356 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150205006162 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State