Name: | VINCENT VELLA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 May 1997 (28 years ago) |
Entity Number: | 2142564 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Address: | 455 Empire Blvd, Rochester, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT VELLA | Chief Executive Officer | 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
VINCENT VELLA DDS PC | DOS Process Agent | 455 Empire Blvd, Rochester, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-05-01 | Address | 455 Empire Blvd, Rochester, NY, 14609, USA (Type of address: Service of Process) |
2024-10-29 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2025-05-01 | Address | 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048981 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241029002323 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
210930001691 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
171026002039 | 2017-10-26 | BIENNIAL STATEMENT | 2017-05-01 |
110518003255 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State