Search icon

DR. MICHAEL K. CONLEY, DENTAL P.C.

Company Details

Name: DR. MICHAEL K. CONLEY, DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Mar 1987 (38 years ago)
Date of dissolution: 25 May 2023
Entity Number: 1155243
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 149 Hurley Avenue, Kingston, NY, United States, 12401
Principal Address: 33 LAFAYETTE AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CONLEY Chief Executive Officer 33 LAFAYETTE AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
JAY KAPLAN DOS Process Agent 149 Hurley Avenue, Kingston, NY, United States, 12401

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 149 HURLEY AVENUE, KINGSTON, NY, 12401, 2929, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 33 LAFAYETTE AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 33 LAFAYETTE AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-08-10 Address 149 HURLEY AVENUE, KINGSTON, NY, 12401, 2929, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000594 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
230215001206 2023-02-15 BIENNIAL STATEMENT 2021-03-01
170131000502 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
110420003152 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090305002091 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State