Search icon

KEELING, D.M.D., TORRE, D.D.S. & SULCOV, D.D.S., P.C.

Company Details

Name: KEELING, D.M.D., TORRE, D.D.S. & SULCOV, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 1564432
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 46TH STREET, SUITE 803, NEW YORK, NY, United States, 10017
Principal Address: 20 E. 46 # 803, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KEELING Chief Executive Officer 76-15 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH STREET, SUITE 803, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-08-17 2022-04-24 Address 20 EAST 46TH STREET, SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-23 2022-04-24 Address 76-15 35TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-03-23 2015-07-01 Address 20 E. 46 # 803, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-07-26 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-26 1993-08-17 Address 20 EAST 46TH STREET, SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000119 2021-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-14
190701060968 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006535 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006480 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006035 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002463 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002320 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002930 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050826002535 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030627002437 2003-06-27 BIENNIAL STATEMENT 2003-07-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State