Name: | ELMWOOD MEDICAL ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1973 (52 years ago) |
Date of dissolution: | 17 Apr 2019 |
Entity Number: | 265003 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 220 LINDEN OAKS, STE 100, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 LINDEN OAKS, STE 100, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
JOSEPH M MARINO | Chief Executive Officer | 220 LINDEN OAKS, STE 100, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2005-09-01 | Address | 1650 ELMWOOD AVE, ROCHESTER, NY, 14620, 3494, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1999-08-16 | Address | 1650 ELMWOOD AVENUE, ROCHESTER, NY, 14620, 3494, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1993-08-06 | Address | 175 HIBISCUS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2005-09-01 | Address | 1650 ELMWOOD AVENUE, ROCHESTER, NY, 14620, 3494, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2005-09-01 | Address | 1650 ELMWOOD AVENUE, ROCHESTER, NY, 14620, 3494, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190417001051 | 2019-04-17 | CERTIFICATE OF DISSOLUTION | 2019-04-17 |
130708007119 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002439 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090703002931 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070817003012 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State