Name: | ROBERT J. SILON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1986 (39 years ago) |
Date of dissolution: | 20 Mar 2017 |
Entity Number: | 1112256 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 71 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 100 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. SILON, D.D.S. | Chief Executive Officer | 71 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MURTAGH COHEN & BYRNE | DOS Process Agent | 100 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-16 | 2002-08-16 | Address | 1122 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170320000905 | 2017-03-20 | CERTIFICATE OF DISSOLUTION | 2017-03-20 |
140904006488 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120912006092 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100913002809 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080905002189 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State