Search icon

ALEXA HILL, D.D.S., P.C.

Company Details

Name: ALEXA HILL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380837
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1795 PENFIELD ROAD, PENFIELD, NY, United States, 14526
Principal Address: 1795 Penfield Road, Penfield, NY, United States, 14526

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEXA HILL, D.D.S. DOS Process Agent 1795 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
ALEXA HILL, D.D.S. Chief Executive Officer 1795 PENFIELD ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1795 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-01 Address 1795 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-01 Address 1795 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2024-06-07 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-10-12 2024-06-10 Address 1795 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2023-10-12 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-10-12 2024-06-10 Address 1795 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-03-28 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2013-03-28 2023-10-12 Address 2041 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049307 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240610001537 2024-06-07 CERTIFICATE OF AMENDMENT 2024-06-07
231012003637 2023-10-12 BIENNIAL STATEMENT 2023-03-01
130328000862 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State