Search icon

DOUGLAS FISHER, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS FISHER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 1990 (35 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 1444054
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 230 AVALON CIRCLE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR DOUGLAS FISHER Chief Executive Officer 230 AVALON CIRCLE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
DR. DOUGLAS FISHER DOS Process Agent 230 AVALON CIRCLE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2018-05-01 2022-03-05 Address 230 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2018-05-01 2022-03-05 Address 230 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-05-13 2018-05-01 Address 3 CANTERBURY DRIVE, ON TOWNLINE ROAD, HAUPPAUGE, NY, 11788, 3315, USA (Type of address: Chief Executive Officer)
1992-11-13 2018-05-01 Address 3 CANTERBURY DRIVE, ON TOWNLINE ROAD, HAUPPAUGE, NY, 11788, 3315, USA (Type of address: Principal Executive Office)
1992-11-13 2014-05-13 Address 3 CANTERBURY DRIVE, ON TOWNLINE ROAD, HAUPPAUGE, NY, 11788, 3315, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220305001133 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
200504062381 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006075 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006739 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006693 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State