EMILIE M. FONG, DENTAL SERVICES, P.C.

Name: | EMILIE M. FONG, DENTAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 1464737 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 70 BOWERY ST, SUITE 502, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILE M FONG | DOS Process Agent | 70 BOWERY ST, SUITE 502, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EMILE M FONG | Chief Executive Officer | 70 BOWERY ST, SUITE 502, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-22 | 2023-08-17 | Address | 70 BOWERY ST, SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-07-22 | 2023-08-17 | Address | 70 BOWERY ST, SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-06-26 | 2004-07-22 | Address | 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2002-06-26 | Address | 70 BOWERY ST., SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 2004-07-22 | Address | 70 BOWERY ST., SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000082 | 2023-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-07 |
180713006256 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160718006460 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
120806007179 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100714003030 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State