Name: | BRIGHTON FAMILY MEDICINE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 2673685 |
ZIP code: | 14623 |
County: | Blank |
Place of Formation: | New York |
Address: | 945 E. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 945 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 945 E. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2024-03-25 | Address | 945 E. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-07-29 | 2020-10-14 | Address | 945 E. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2001-08-22 | 2008-07-29 | Address | 560 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003622 | 2024-03-25 | NOTICE OF WITHDRAWAL | 2024-03-25 |
201014002002 | 2020-10-14 | FIVE YEAR STATEMENT | 2016-08-01 |
RV-2252897 | 2017-01-25 | REVOCATION OF REGISTRATION | 2017-01-25 |
080729000550 | 2008-07-29 | CERTIFICATE OF CHANGE | 2008-07-29 |
060727002048 | 2006-07-27 | FIVE YEAR STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State