Name: | SCOTT F. CRISTMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1981 (43 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 730036 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1100 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT F. CRISTMAN | Chief Executive Officer | 1100 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-27 | 2024-12-05 | Address | 1100 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2024-12-05 | Address | 1100 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2003-12-02 | 2008-02-27 | Address | CLINTON SQUARE / PO BOX 31051, ROCHESTER, NY, 14603, 1051, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2008-02-27 | Address | CLINTON SQUARE, ROCHESTER, NY, 14604, 1730, USA (Type of address: Service of Process) |
2003-12-02 | 2008-02-27 | Address | CLINTON SQUARE / PO BOX 31051, ROCHESTER, NY, 14603, 1051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003197 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
120119002748 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091229002722 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080227002927 | 2008-02-27 | BIENNIAL STATEMENT | 2007-12-01 |
060125002931 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State