Name: | RICHARD L. CHODOSH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1971 (53 years ago) |
Date of dissolution: | 18 Apr 2000 |
Entity Number: | 317390 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 N. MAIN STREET, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. CHODOSH | DOS Process Agent | 20 N. MAIN STREET, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
RICHARD L. CHODOSH | Chief Executive Officer | 20 N. MAIN STREET, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-05 | 1995-03-21 | Address | 314 ROCHESTER SAVINGS BK, ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090514083 | 2009-05-14 | ASSUMED NAME CORP INITIAL FILING | 2009-05-14 |
000418000812 | 2000-04-18 | CERTIFICATE OF DISSOLUTION | 2000-04-18 |
000119002379 | 2000-01-19 | BIENNIAL STATEMENT | 1999-11-01 |
971223002030 | 1997-12-23 | BIENNIAL STATEMENT | 1997-11-01 |
950321002024 | 1995-03-21 | BIENNIAL STATEMENT | 1993-11-01 |
A424921-2 | 1977-08-25 | CERTIFICATE OF AMENDMENT | 1977-08-25 |
943740-4 | 1971-11-05 | CERTIFICATE OF INCORPORATION | 1971-11-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State