Search icon

MICHELE AND RICHARD JAMISON, M.D.'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELE AND RICHARD JAMISON, M.D.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 1976 (49 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 406443
ZIP code: 14487
County: Monroe
Place of Formation: New York
Address: 6108 Wilkins Tract, Livonia, NY, United States, 14487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE A JAMISON, M.D. DOS Process Agent 6108 Wilkins Tract, Livonia, NY, United States, 14487

Chief Executive Officer

Name Role Address
MICHELE AND RICHARD JAMISON, M.D.'S, P.C. Chief Executive Officer 6108 WILKINS TRACT, LIVONIA, NY, United States, 14487

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 90 ERIE CANAL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 6108 WILKINS TRACT, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 6108 WILKINS TRACT, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 90 ERIE CANAL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005305 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
230801005479 2023-08-01 BIENNIAL STATEMENT 2022-08-01
200805061599 2020-08-05 BIENNIAL STATEMENT 2020-08-01
20190215085 2019-02-15 ASSUMED NAME CORP INITIAL FILING 2019-02-15
180802006560 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State