Name: | ROC POINTE ENDODONTICS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1970 (55 years ago) |
Entity Number: | 296342 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623 |
Principal Address: | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. GRASSI, DDS | Chief Executive Officer | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-18 | 2022-09-18 | Address | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Chief Executive Officer) |
2022-09-18 | 2022-09-18 | Address | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2022-09-18 | Address | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2022-09-18 | Address | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1603, USA (Type of address: Service of Process) |
1999-10-05 | 2002-09-26 | Address | 369 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000128 | 2022-09-16 | CERTIFICATE OF AMENDMENT | 2022-09-16 |
210630000665 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
141020006099 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121015002298 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
20120213007 | 2012-02-13 | ASSUMED NAME CORP INITIAL FILING | 2012-02-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State