Name: | PLASTIC SURGERY-ASSOCIATES OF ROCHESTER, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1976 (49 years ago) |
Entity Number: | 403817 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR RAUL HERRERA, MD | Chief Executive Officer | 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-06 | 2010-07-16 | Address | 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Principal Executive Office) |
1993-08-06 | 2010-07-16 | Address | 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Service of Process) |
1993-02-24 | 2010-07-16 | Address | 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, 3077, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1993-08-06 | Address | 1195 GATESTONE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1976-07-01 | 1993-08-06 | Address | 1445 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180815050 | 2018-08-15 | ASSUMED NAME LLC INITIAL FILING | 2018-08-15 |
120803002214 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100716002274 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716002069 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002305 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State