Name: | DENT-LAW CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1963 (62 years ago) |
Date of dissolution: | 19 Apr 2011 |
Entity Number: | 153463 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 11 REBECCA WAY, WEST SENECA, NY, United States, 14224 |
Principal Address: | CAMPUS BLDG., 431 MAIN STREET, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
KATHLEEN P LYNCH | DOS Process Agent | 11 REBECCA WAY, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
KATHLEEN P LYNCH | Chief Executive Officer | 11 REBECCA WAY, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2009-01-21 | Address | 5 FAIRLAWN DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2009-01-21 | Address | CAMPUS BLDG., 431 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1963-01-07 | 1993-03-23 | Address | 431 MAIN ST., CAMPUSBLDG., EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110419000268 | 2011-04-19 | CERTIFICATE OF DISSOLUTION | 2011-04-19 |
090121002875 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070314002859 | 2007-03-14 | BIENNIAL STATEMENT | 2007-01-01 |
030722002275 | 2003-07-22 | BIENNIAL STATEMENT | 2003-01-01 |
010323002614 | 2001-03-23 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State