ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C.

Name: | ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1973 (52 years ago) |
Entity Number: | 267098 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 125 White Spruce Blvd., Suite 600, Rochester, NY, United States, 14623 |
Principal Address: | 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHAN SANKO MD | Chief Executive Officer | 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C. | DOS Process Agent | 125 White Spruce Blvd., Suite 600, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-14 | Address | 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-07 | Address | 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-14 | Address | 125 White Spruce Blvd., Suite 600, Rochester, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003413 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
230707000839 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
220211000864 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200205060338 | 2020-02-05 | BIENNIAL STATEMENT | 2019-07-01 |
C278364-2 | 1999-09-03 | ASSUMED NAME LLC INITIAL FILING | 1999-09-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State