Name: | LEVY & LICATA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1974 (51 years ago) |
Entity Number: | 341919 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, United States, 14614 |
Principal Address: | 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY & LICATA, P.C. | DOS Process Agent | 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
WALTER J LICATA | Chief Executive Officer | 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2016-04-08 | Address | 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Service of Process) |
2014-04-09 | 2016-04-08 | Address | 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Principal Executive Office) |
2014-04-09 | 2016-04-08 | Address | 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2014-04-09 | Address | 45 EXCHANGE ST, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2014-04-09 | Address | 45 EXCHANGE ST, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210428029 | 2021-04-28 | ASSUMED NAME CORP INITIAL FILING | 2021-04-28 |
200414060345 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
180402006723 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160408006149 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140409006449 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State