Name: | GREECE PEDIATRICS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1973 (52 years ago) |
Entity Number: | 250549 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 AMBERGATE RISE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMNIK VORA, MD | Chief Executive Officer | 14 AMBERGATE RISE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
GREECE PEDIATRICS, P. C. | DOS Process Agent | 14 AMBERGATE RISE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2021-01-05 | Address | 14 AMBERGATE RISE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-07-23 | 2015-01-21 | Address | 888 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2015-01-21 | Address | 888 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1982-09-13 | 2014-07-23 | Address | 2081 W. RIDGE RD., ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1973-01-04 | 1982-09-13 | Address | 3000 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062192 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
150121006051 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
140723002181 | 2014-07-23 | BIENNIAL STATEMENT | 2013-01-01 |
C261287-2 | 1998-06-17 | ASSUMED NAME CORP INITIAL FILING | 1998-06-17 |
A902108-4 | 1982-09-13 | CERTIFICATE OF AMENDMENT | 1982-09-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State