Name: | ROGER M. CASS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1976 (49 years ago) |
Entity Number: | 403821 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER M. CASS, M.D. | Chief Executive Officer | 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
ROGER M. CASS, M.D., P.C. | DOS Process Agent | 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2014-12-18 | Address | 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2014-12-18 | Address | 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2014-12-18 | Address | 1351 MT HOPE AVENUE, SUITE 222, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1996-07-25 | 2006-06-22 | Address | 1351 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1993-02-18 | 2006-06-22 | Address | 1351 MT. HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160718006396 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
141218006519 | 2014-12-18 | BIENNIAL STATEMENT | 2014-07-01 |
100902002767 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
080718003509 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
20080410047 | 2008-04-10 | ASSUMED NAME CORP INITIAL FILING | 2008-04-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State