Search icon

JOHN A. GARNISH, M. D. P. C.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN A GARNISH MD Chief Executive Officer 1 LACOMA LN, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
J GARNISH MD DOS Process Agent 1 LACOMA LN, PITTSFORD, NY, United States, 14534

History

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)

Filings

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