Name: | RICHARD A. FRIEDMAN, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1985 (39 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 1046901 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FRIEDMAN | Chief Executive Officer | 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 65-03 MYRTLE AVE, GLENDALE, NY, 11385, 6248, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 65-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 65-03 MYRTLE AVE, GLENDALE, NY, 11385, 6248, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 65-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039301 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
231201035249 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220811000145 | 2022-08-11 | BIENNIAL STATEMENT | 2021-12-01 |
140109002369 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111220002856 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State