Name: | BROOKLYN DENTAL EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1987 (38 years ago) |
Date of dissolution: | 05 Jul 2006 |
Entity Number: | 1173621 |
ZIP code: | 11228 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1245 84TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK NONNENMACHER | Chief Executive Officer | 1245 84TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1245 84TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1993-10-21 | Address | 181 HARRISON PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1993-10-21 | Address | 181 HARRISON PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1993-10-21 | Address | 181 HARRISON PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1987-05-26 | 1992-12-17 | Address | 181 HARRISON PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000774 | 2006-07-05 | CERTIFICATE OF DISSOLUTION | 2006-07-05 |
010517002235 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990525002706 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970516002333 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
931021002600 | 1993-10-21 | BIENNIAL STATEMENT | 1993-05-01 |
921217002206 | 1992-12-17 | BIENNIAL STATEMENT | 1992-05-01 |
B500412-9 | 1987-05-26 | CERTIFICATE OF INCORPORATION | 1987-05-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State