Search icon

MARK H. MELNICK D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK H. MELNICK D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Mar 1990 (35 years ago)
Date of dissolution: 14 Aug 2020
Entity Number: 1427752
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 521 ROUTE 111, STE 106, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 ROUTE 111, STE 106, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARK H. MELNICK Chief Executive Officer 521 ROUTE 111, STE 106, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112998619
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-13 2014-05-29 Address 521 ROUTE 111 / SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2008-03-13 2014-05-29 Address 521 ROUTE 111 / SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-03-13 2014-05-29 Address 521 ROUTE 111 / SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-04-25 2008-03-13 Address 521 ROUTE 111, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-04-25 2008-03-13 Address 521 ROUTE 111, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814000074 2020-08-14 CERTIFICATE OF DISSOLUTION 2020-08-14
140529002280 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120417002743 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100414003144 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080313003051 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State