Name: | JONATHAN T. PERRY, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 29 Apr 1997 |
Entity Number: | 1638927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 25 SUTTON PLACE SOUTH APT 8N, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 SUTTON PLACE SOUTH APT 8N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIZABETH L. BURRELL | Agent | 1323 DITMAS AVENUE, BROOKLYN, NY, 11226 |
Name | Role | Address |
---|---|---|
JONATHAN T PERRY | Chief Executive Officer | 429 E 52ND ST #14G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1996-06-07 | Address | 25 SUTTON PLACE SOUTH APT 8N, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-05-26 | 1993-07-13 | Address | 435 EAST 70TH STREET #25J, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970429000217 | 1997-04-29 | CERTIFICATE OF DISSOLUTION | 1997-04-29 |
960607002090 | 1996-06-07 | BIENNIAL STATEMENT | 1996-05-01 |
930713002100 | 1993-07-13 | BIENNIAL STATEMENT | 1993-05-01 |
920526000012 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State