Name: | SALMON ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1971 (54 years ago) |
Entity Number: | 310269 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020 |
Principal Address: | 412 GARDEN DRIVE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLIN S SALMON DDS | Chief Executive Officer | 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2011-07-08 | Address | 63 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2028, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2011-07-08 | Address | 5A BATAVIA CITY CENTRE, BATAVIA, NY, 14020, 2168, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2007-08-02 | Address | 63 ELLICOTT AVE, BATAVIA, NY, 14020, 2028, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2007-08-02 | Address | 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Service of Process) |
1997-06-03 | 2007-08-02 | Address | 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1997-06-03 | Address | 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1997-06-03 | Address | 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1988-06-14 | 2014-09-09 | Name | ROGER W. TRIFTSHAUSER, D.D.S. AND MARLIN S. SALMON, D.D.S., |
1971-06-29 | 1988-06-14 | Name | ROGER W. TRIFTSHAUSER, D. D.S., P. C. |
1971-06-29 | 1997-06-03 | Address | 212 EAST MAIN ST., ROOM 105, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060032 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190605060070 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007244 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150707006062 | 2015-07-07 | BIENNIAL STATEMENT | 2015-06-01 |
140909000049 | 2014-09-09 | CERTIFICATE OF AMENDMENT | 2014-09-09 |
130607006039 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110708002166 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090604002186 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070802002377 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050829002224 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State