Name: | J.T. DENTAL LAB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1990 (34 years ago) |
Entity Number: | 1498441 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOSEPH TUIL | Chief Executive Officer | 245 DOANE AVENUE, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 2025-05-01 | Address | 245 DOANE AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1990-12-31 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-12-31 | 2025-05-01 | Address | 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035365 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
030113002605 | 2003-01-13 | BIENNIAL STATEMENT | 2002-12-01 |
010328002732 | 2001-03-28 | BIENNIAL STATEMENT | 2000-12-01 |
990527002671 | 1999-05-27 | BIENNIAL STATEMENT | 1998-12-01 |
970227002115 | 1997-02-27 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State