Name: | SMITH STREET DENTAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1990 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1493090 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 159 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | C/O A BRODLIE, 159 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.S. BRODLIE | Chief Executive Officer | 159 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-05 | 1993-03-25 | Address | 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1670636 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990205002297 | 1999-02-05 | BIENNIAL STATEMENT | 1998-12-01 |
931208002674 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
930325002853 | 1993-03-25 | BIENNIAL STATEMENT | 1992-12-01 |
901205000118 | 1990-12-05 | CERTIFICATE OF INCORPORATION | 1990-12-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State