Name: | COLONIE DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1991 (34 years ago) |
Date of dissolution: | 07 Jun 2019 |
Entity Number: | 1540125 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 108 EVERETT RD, ALBANY, NY, United States, 12205 |
Principal Address: | C/O VLADIMIR CUBANO, 108 EVERETT RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VLADIMIR CUBANO DMD | Chief Executive Officer | 108 EVERETT RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 EVERETT RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2005-06-10 | Address | 108 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2003-04-18 | Address | 105 WOLF ROAD, ALBANY, NY, 12205, 1227, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2003-04-18 | Address | 105 WOLF ROAD, ALBANY, NY, 12205, 1227, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2003-04-18 | Address | 105 WOLF ROAD, ALBANY, NY, 12205, 1227, USA (Type of address: Service of Process) |
1997-05-13 | 1999-04-27 | Address | 105 WOLF RD, PO BOX 5168, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607000152 | 2019-06-07 | CERTIFICATE OF DISSOLUTION | 2019-06-07 |
170421006284 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
130426006233 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110428002167 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090506002338 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State