ADVANCED RECOVERY OF NEW YORK, INC.

Name: | ADVANCED RECOVERY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2005 (20 years ago) |
Entity Number: | 3174736 |
ZIP code: | 13031 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 8, CAMILLUS, NY, United States, 13031 |
Principal Address: | 178 NEWBURY ST, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED RECOVERY OF NEW YORK, INC. | DOS Process Agent | PO BOX 8, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
TODD OCONNOR | Chief Executive Officer | 361 6TH NORTH ST, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 361 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 178 NEWBURY ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006981 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303000177 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210301060235 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060232 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170307006087 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State