ALFRED W. HOLLIS JR., D.D.S., P.C.

Name: | ALFRED W. HOLLIS JR., D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299457 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 559 EAST MAIN ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED W. HOLLIS JR., D.D.S., P.C. | DOS Process Agent | 559 EAST MAIN ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
ALFRED W HOLLIS JR | Chief Executive Officer | 559 EAST MAIN ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2024-01-09 | Address | 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2002-10-07 | 2024-01-09 | Address | 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2002-10-07 | Address | 270 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1998-11-19 | 2002-10-07 | Address | 270 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004463 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
201023060258 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181011006206 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161013006267 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141028006005 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State