Name: | FAMILY SERVICE OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1918 (107 years ago) |
Entity Number: | 23965 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4646 NINE MILE POINT ROAD, FAIRPORT, NY, United States, 14450 |
Contact Details
Phone +1 585-232-1840
Fax +1 585-232-1840
Website www.fsr.org
Name | Role | Address |
---|---|---|
FAMILY SERVICE OF ROCHESTER, INC. | Agent | 31 GIBBS ST., ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4646 NINE MILE POINT ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2007-01-30 | Address | 30 NORTH CLINTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1986-04-09 | 1994-02-15 | Address | 30 NORTH CLINTON AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1980-05-15 | 1986-04-09 | Address | 30 NORTH CLINTON AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1979-08-20 | 1980-05-15 | Address | 30 NO CLINTON AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1939-11-25 | 1947-06-23 | Name | FAMILY SOCIETY OF ROCHESTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000230 | 2007-01-30 | CERTIFICATE OF CHANGE | 2007-01-30 |
940215000585 | 1994-02-15 | CERTIFICATE OF AMENDMENT | 1994-02-15 |
B580403-6 | 1987-12-17 | CERTIFICATE OF AMENDMENT | 1987-12-17 |
B344177-9 | 1986-04-09 | CERTIFICATE OF AMENDMENT | 1986-04-09 |
B166004-8 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State