Name: | DENTAL CARE SERVICES OF NEW HARTFORD, NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1986 (39 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 1103628 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2702 GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON C MORGAN JR | Chief Executive Officer | 2702 GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2702 GENESEE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2005-01-20 | Address | 76 PARIS RD, NEW HARTFORD, NY, 13413, 0861, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2005-01-20 | Address | 76 PARIS RD, NEW HARTFORD, NY, 13413, 0861, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2005-01-20 | Address | 76 PARIS RD, NEW HARTFORD, NY, 13413, 0861, USA (Type of address: Service of Process) |
1986-12-08 | 1992-12-23 | Address | SANGERTOWN MALL, ROUTE 5, HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000701 | 2016-08-02 | CERTIFICATE OF DISSOLUTION | 2016-08-02 |
141208006203 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121218002023 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101210002282 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081120003252 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State