JOHN M. CAPOGNA, D.D.S., P.C.

Name: | JOHN M. CAPOGNA, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1988 (37 years ago) |
Date of dissolution: | 01 Apr 1993 |
Entity Number: | 1254226 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1023 BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 1983 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M CAPOGNA | Chief Executive Officer | 1983 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1023 BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 2017-01-11 | Address | 1983 LAKEVILLE RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1988-04-19 | 1992-11-05 | Address | 1983 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170111000120 | 2017-01-11 | CERTIFICATE OF CHANGE | 2017-01-11 |
930401000212 | 1993-04-01 | CERTIFICATE OF DISSOLUTION | 1993-04-01 |
921105002681 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
B629259-4 | 1988-04-19 | CERTIFICATE OF INCORPORATION | 1988-04-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State