Name: | PRECISION ORTHODONTIC LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1985 (40 years ago) |
Date of dissolution: | 17 Jun 2019 |
Entity Number: | 1042562 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ANDREW MUGNO | Chief Executive Officer | 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2006-01-09 | Address | 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2006-01-09 | Address | 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-11-15 | 2006-01-09 | Address | 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1985-11-25 | 1993-11-15 | Address | 2155 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617000350 | 2019-06-17 | CERTIFICATE OF DISSOLUTION | 2019-06-17 |
131212006537 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111221002976 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091125002207 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071114002985 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State