Search icon

MICHAEL V. CONTE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL V. CONTE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1990 (35 years ago)
Date of dissolution: 12 Dec 2023
Entity Number: 1431540
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 336 GLENMONT ROAD, PO BOX 127, GLENMONT, NY, United States, 12077
Principal Address: 70 LAWRENCE LANE, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL V. CONTE, D.D.S., P.C. DOS Process Agent 336 GLENMONT ROAD, PO BOX 127, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
MICHAEL V CONTE DDS Chief Executive Officer PO BOX 127, 336 GLENMONT ROAD, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2020-03-05 2023-12-27 Address 336 GLENMONT ROAD, PO BOX 127, GLENMONT, NY, 12077, 0127, USA (Type of address: Service of Process)
2014-03-10 2020-03-05 Address 336 GLENMONT ROAD, PO BOX 127, GLENMONT, NY, 12077, 0127, USA (Type of address: Service of Process)
1998-03-17 2014-03-10 Address 336 GLENMONT ROAD, PO BOX 127, GLENMONT, NY, 12077, 0127, USA (Type of address: Service of Process)
1994-04-01 1998-03-17 Address HC 1, BOX 41 B, CHATHAM, NY, 12037, 9602, USA (Type of address: Principal Executive Office)
1994-04-01 1998-03-17 Address PO BOX 127, GLENMONT, NY, 12077, 0127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001773 2023-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-12
200305060004 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305008410 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006107 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006881 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State