ALAN L. WINNER, D.D.S., P.C.

Name: | ALAN L. WINNER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1986 (39 years ago) |
Date of dissolution: | 10 Jan 2019 |
Entity Number: | 1101928 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 57TH STREET, #1405, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN L. WINNER D.D.S. | Agent | 200 WEST 57TH ST., SUITE 904, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ALAN L. WINNER, DDS | Chief Executive Officer | 200 WEST 57TH STREET, #1405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAN WINNER | DOS Process Agent | 200 WEST 57TH STREET, #1405, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 2016-08-01 | Address | 200 WEST 57TH STREET, #1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-08-01 | 1993-05-19 | Address | 200 WEST 57TH ST., SUITE 904, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110000650 | 2019-01-10 | CERTIFICATE OF DISSOLUTION | 2019-01-10 |
160801006328 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120806006272 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100826002998 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080811002695 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State