Name: | ROOSEVELT DENTAL STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1961 (63 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 142504 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DAVID PRESSLEK | Chief Executive Officer | 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1993-11-02 | Address | 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1993-11-02 | Address | 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1961-11-13 | 1993-11-02 | Address | 136-31 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951229000333 | 1995-12-29 | CERTIFICATE OF DISSOLUTION | 1995-12-29 |
931102002522 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
930514002014 | 1993-05-14 | BIENNIAL STATEMENT | 1992-11-01 |
B710361-2 | 1988-11-23 | ASSUMED NAME CORP INITIAL FILING | 1988-11-23 |
295983 | 1961-11-13 | CERTIFICATE OF INCORPORATION | 1961-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11860434 | 0215600 | 1976-10-20 | 136-76 ROOSEVELT AVE, Fluvanna, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11888195 | 0215600 | 1975-01-31 | 136-76 ROOSEVELT AVE, Fluvanna, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-02-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-03-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-02-10 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-03-05 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-03-05 |
Nr Instances | 20 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-02-16 |
Abatement Due Date | 1975-02-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State