Search icon

JONATHAN T. PERRY, D.D.S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SUTTON PLACE SOUTH APT 8N, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LIZABETH L. BURRELL Agent 1323 DITMAS AVENUE, BROOKLYN, NY, 11226

Chief Executive Officer

Name Role Address
JONATHAN T PERRY Chief Executive Officer 429 E 52ND ST #14G, NEW YORK, NY, United States, 10022

History

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)

Filings

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