MARK F. SOMMER DDS, P.C.

Name: | MARK F. SOMMER DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1990 (35 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 1428051 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 BENDER COURT, STE W82, DIX HILLS, NY, United States, 11746 |
Principal Address: | 2001 MARCUS AVE, STE W82, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK F. SOMMER DDS, P.C. | DOS Process Agent | 9 BENDER COURT, STE W82, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MARK F SOMMER | Chief Executive Officer | 2001 MARCUS AVE, STE W82, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-05 | 2024-08-21 | Address | 9 BENDER COURT, STE W82, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2000-03-22 | 2020-03-05 | Address | 2001 MARCUS AVE, STE W82, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-03-22 | 2024-08-21 | Address | 2001 MARCUS AVE, STE W82, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2000-03-22 | Address | 1250 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2000-03-22 | Address | 1250 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000534 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
200305061645 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
160301007338 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310007418 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120413002012 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State