Search icon

S.R. DENTAL SUPPLIES EXPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.R. DENTAL SUPPLIES EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1991 (34 years ago)
Date of dissolution: 08 Nov 2022
Entity Number: 1570732
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 11 WOOLEYS LN, GREAT NECK, NY, United States, 11023
Principal Address: 11 WOOLEYS LANE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SASSAN RASTEGAR DDS DOS Process Agent 11 WOOLEYS LN, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
SASSAN RASTEGAR DDS Chief Executive Officer PO BOX 231006, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2007-08-10 2023-02-28 Address PO BOX 231006, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2003-08-20 2023-02-28 Address 11 WOOLEYS LN, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2003-08-20 2007-08-10 Address 11 WOOLEYS LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-10-15 2003-08-20 Address 11 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-09-30 1997-10-15 Address 11 WOOLEYS LANE, SUITE B, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228003339 2022-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-08
070810002446 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051006002386 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030820002417 2003-08-20 BIENNIAL STATEMENT 2003-08-01
971015002449 1997-10-15 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State