Search icon

GREECE PEDIATRICS, P. C.

Company Details

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

Chief Executive Officer

Name Role Address
RAMNIK VORA, MD Chief Executive Officer 14 AMBERGATE RISE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GREECE PEDIATRICS, P. C. DOS Process Agent 14 AMBERGATE RISE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161004914
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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