Name: | JOHN A. GARNISH, M. D. P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1972 (53 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 331218 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 LACOMA LN, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A GARNISH MD | Chief Executive Officer | 1 LACOMA LN, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
J GARNISH MD | DOS Process Agent | 1 LACOMA LN, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 2002-05-14 | Address | 900 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2002-05-14 | Address | 900 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2002-05-14 | Address | 780 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1972-05-31 | 1993-08-17 | Address | 780 BLOSSOM RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140117107 | 2014-01-17 | ASSUMED NAME LLC INITIAL FILING | 2014-01-17 |
040217001177 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
020514002353 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000503002722 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980513002274 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
960507002478 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
930817002064 | 1993-08-17 | BIENNIAL STATEMENT | 1993-05-01 |
992567-5 | 1972-05-31 | CERTIFICATE OF INCORPORATION | 1972-05-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State