Search icon

MAC DENTAL ARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC DENTAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 10 Aug 2006
Entity Number: 1334965
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 205 EAST 64TH STREET, #502, NEW YORK, NY, United States, 10021
Principal Address: 205 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. CHU Chief Executive Officer 2 SUNFLOWER DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST 64TH STREET, #502, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-06-04 1994-05-06 Address 704 UPPER BOULEVARD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1989-03-16 1997-04-14 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060810000343 2006-08-10 CERTIFICATE OF DISSOLUTION 2006-08-10
050421002738 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030324002399 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010327002350 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990322002772 1999-03-22 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State