Name: | GOUVERNEUR DENTAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1989 (36 years ago) |
Entity Number: | 1322109 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 96 SUNRISE CIR S, HERMON, NY, United States, 13652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
SCOTT R DAY | Chief Executive Officer | 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1999-01-19 | Address | 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1999-01-19 | Address | 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1989-01-31 | 1999-01-19 | Address | 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122006256 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110128003466 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090112002706 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070110002595 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050214002060 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State