Name: | ARSENAL DENTAL SERVICES LAB., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1987 (37 years ago) |
Date of dissolution: | 14 Mar 1997 |
Entity Number: | 1216314 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1283 ARSENAL STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1283 ARSENAL STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
RICHARD ADOLFI | Chief Executive Officer | 809 D. GEORGE STREET, ROME, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-11-09 | Address | 1283 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-11-09 | Address | 1283 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1987-11-12 | 1992-11-13 | Address | 1283 ARSENAL STREET, ZAYERS PLAZA, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970314000633 | 1997-03-14 | CERTIFICATE OF MERGER | 1997-03-14 |
931109003209 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921113002196 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
B565618-3 | 1987-11-12 | CERTIFICATE OF INCORPORATION | 1987-11-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State