Search icon

FERDINAND G. NEUROHR III, DMD, P.C.

Company Details

Name: FERDINAND G. NEUROHR III, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jul 1991 (34 years ago)
Date of dissolution: 27 Aug 2021
Entity Number: 1564813
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57 STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57 STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FERDINAND G. NEUROHR III, DMD Chief Executive Officer 41 EAST 57 STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-16 2021-08-27 Address 41 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-16 2021-08-27 Address 41 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-30 2021-08-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1991-07-30 1993-03-16 Address 2373 CENTER AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827000035 2021-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-27
000050006783 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930316002127 1993-03-16 BIENNIAL STATEMENT 1992-07-01
910730000020 1991-07-30 CERTIFICATE OF INCORPORATION 1991-07-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State