Name: | THE ROCHESTER OTOLARYNGOLOGY GROUP, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1971 (54 years ago) |
Entity Number: | 304983 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
KEVIN KOZARA | Chief Executive Officer | 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 1641 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2015-09-10 | 2023-06-14 | Address | 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2011-12-01 | 2015-09-10 | Address | 2561 LA DE VILLE BOULEVARD, SUITE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614005151 | 2023-06-14 | BIENNIAL STATEMENT | 2023-03-01 |
150910000147 | 2015-09-10 | CERTIFICATE OF CHANGE | 2015-09-10 |
111201000398 | 2011-12-01 | CERTIFICATE OF CHANGE | 2011-12-01 |
C336357-2 | 2003-09-09 | ASSUMED NAME CORP INITIAL FILING | 2003-09-09 |
940328002103 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State