THE LAW FIRM OF JANICE M. IATI, P.C.

Name: | THE LAW FIRM OF JANICE M. IATI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 May 2008 (17 years ago) |
Entity Number: | 3673406 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE M IATI | Chief Executive Officer | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF JANICE M. IATI, P.C. | DOS Process Agent | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, United States, 14534 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-05-02 | Address | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-05-02 | Address | 100 OFFICE PARK WAY, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2012-05-21 | 2018-07-02 | Address | 1344 UNIVERSITY AVENUE, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2018-07-02 | Address | 1344 UNIVERSITY AVENUE, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001002 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220503002618 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200504060434 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180702007947 | 2018-07-02 | BIENNIAL STATEMENT | 2018-05-01 |
140505007546 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State