Search icon

BROOKLYN DENTAL EQUIPMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK NONNENMACHER Chief Executive Officer 1245 84TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 84TH STREET, BROOKLYN, NY, United States, 11228

History

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)

Filings

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